Search icon

UNITED PROFESSIONAL OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PROFESSIONAL OFFICE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: N32467
FEI/EIN Number 592768995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL, 32216, US
Mail Address: 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRABHU SUDHIR L Treasurer 9517 Waterford Rd, JACKSONVILLE, FL, 32257
Zeb Shahid Director 4123 University Blvd S, JACKSONVILLE, FL, 32216
PRABHU SUDHIR L Director 9517 Waterford Rd, JACKSONVILLE, FL, 32257
Rajpal Chitra Secretary 4123 University Blvd. S, JACKSONVILLE, FL, 32257
Rajpal Chitra Director 4123 University Blvd. S, JACKSONVILLE, FL, 32257
Robinson Norshae Othe 4123 University Blvd S, Jacksonville, FL, 32216
KEM Land Holdings Group, LLC Othe 4085 University Blvd S, Jacksonville, FL, 32216
Prabhu Sudhir MD Agent 4123 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216
FIRST COAST NEPHROLOGY, INC. Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-02-13 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 Prabhu, Sudhir, MD -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 4123 UNIVERSITY BLVD. S., SUITE B, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State