Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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