Search icon

HERNANDO MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO MEDICAL CENTER 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: 26 Jul 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (20 years ago)
Document Number: N39242
FEI/EIN Number 650327137

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

Address: HERNANDO MEDICAL CENTER, 11373 CORTEZ BLVD, SPRING HILL, FL, 34613
Mail Address: 4316 LAMSON AVE, SPRING HILL, FL, 34608
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atfeh Mowaffak Director 4316 Lamson Ave, Spring Hill, FL, 34608
Kero Niloufer Vice President 4316 Lamson Ave, Spring Hill, FL, 34608
Albritton Erica President 4316 Lamson Ave, Spring Hill, FL, 34608
Hamoui Omar Director 4316 Lamson Ave, Spring Hill, FL, 34608
Khilil Abdulsalam Treasurer 4316 Lamson Ave, Spring Hill, FL, 34608
Perricone Debra K Agent 4316 LAMSON AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Perricone, Debra K -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 HERNANDO MEDICAL CENTER, 11373 CORTEZ BLVD, SPRING HILL, FL 34613 -
CHANGE OF MAILING ADDRESS 2007-07-31 HERNANDO MEDICAL CENTER, 11373 CORTEZ BLVD, SPRING HILL, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 4316 LAMSON AVE, SPRING HILL, FL 34608 -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State