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 |
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 |
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 | - | - |
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