Search icon

MADISON STREET PROFESSIONAL CENTER ASSOCIATION, INC.

Company Details

Entity Name: MADISON STREET PROFESSIONAL CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N39764
FEI/EIN Number 65-0141295
Address: 6641 MADISON STREET, NEW PORT RICHEY, FL 34652
Mail Address: 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPSEY, DAVID W. Agent 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688

Secretary

Name Role Address
DEMPSEY, REBECCA L Secretary 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688
DEMPSEY, THELMA Secretary 2336 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
DEMPSEY, REBECCA L Treasurer 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688
DEMPSEY, THELMA Treasurer 2336 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Director

Name Role Address
DEMPSEY, REBECCA L Director 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688
DEMPSEY, THELMA Director 2336 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655
DEMPSEY, DAVID W. Director 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688

President

Name Role Address
DEMPSEY, DAVID W. President 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-03-29 6641 MADISON STREET, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 2822 GREY OAKS BLVD., TARPON SPRINGS, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 6641 MADISON STREET, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-08-07
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State