Entity Name: | RICHEY MEDICAL CENTER CONDOMINIUM 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: | 09 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N98000005808 |
FEI/EIN Number |
593599373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAKELLARIDES MICHAEL MD | President | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
SAKELLARIDES MICHAEL MD | Vice President | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
SAKELLARIDES MICHAEL MD | Secretary | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
SCHYLER ARTHUR MD | Vice President | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
SAXON TOM | Secretary | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
MORRIS PATRICIA | Agent | 5341 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 5341 GRAND BLVD, UNIT 103, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2023-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 5341 GRAND BLVD, UNIT 103, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | MORRIS, PATRICIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 5341 GRAND BLVD, SUITE 103, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-07-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-28 |
Reg. Agent Change | 2015-07-10 |
Reg. Agent Resignation | 2015-04-24 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-04 |
Reinstatement | 2012-11-13 |
Admin. Diss. for Reg. Agent | 2012-07-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State