Search icon

SOUTH SPYGLASS MEDICAL DISTRICT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SPYGLASS MEDICAL DISTRICT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1995 (30 years ago)
Date of dissolution: 02 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: N95000004282
FEI/EIN Number 593343391

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

Address: 7380 MURRELL RD., STE. 201, VIERA, FL, 32940, US
Mail Address: 7380 MURRELL RD, STE. 201, VIERA, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER C SCOTT Vice President 7380 MURREL RD., STE. 201, VIERA, FL
MILLER C SCOTT Director 7380 MURREL RD., STE. 201, VIERA, FL
MILLER C SCOTT Secretary 7380 MURREL RD., STE. 201, VIERA, FL
DECATOR JAY A Vice President 7380 MURREL RD., STE. 201, VIERA, FL
DECATOR JAY A Director 7380 MURREL RD., STE. 201, VIERA, FL
MARTELL PAUL Treasurer 7380 MURREL RD., STE. 201, VIERA, FL
MARTELL PAUL Director 7380 MURREL RD., STE. 201, VIERA, FL
DECATOR JAY A I Agent 7380 MURREL RD., STE. 201, VIERA, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-02 - -
REGISTERED AGENT NAME CHANGED 1998-05-20 DECATOR, JAY A I -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 7380 MURREL RD., STE. 201, VIERA, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 7380 MURRELL RD., STE. 201, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 1997-05-19 7380 MURRELL RD., STE. 201, VIERA, FL 32940 -

Documents

Name Date
Voluntary Dissolution 2007-02-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State