Search icon

SWANN MEDICAL COMPLEX PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWANN MEDICAL COMPLEX PROPERTY OWNERS' 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: 12 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: N99000002946
FEI/EIN Number 593609374

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

Address: 1420 CELEBRATION BLVD, SUITE 308, CELEBRATION, FL, 34747
Mail Address: 1420 CELEBRATION BLVD, SUITE 308, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMB JOLGEL Director 2231 N BLVD W, DAVENPORT, FL, 33837
CAMB JOLGEL Secretary 2231 N BLVD W, DAVENPORT, FL, 33837
MURRAY IVAN Director 2235 N BLVD W, DAVENPORT, FL, 33837
MURRAY IVAN Vice President 2235 N BLVD W, DAVENPORT, FL, 33837
HEYSEK RANDY V President 2243 N BLVD W, DAVENPORT, FL, 33837
HEYSEK RANDY V Director 2243 N BLVD W, DAVENPORT, FL, 33837
MANUBENS CLAUDIO Treasurer 2239 A NORTH BLVD W, DAVENPORT, FL, 33837
MANUBENS CLAUDIO Director 2239 A NORTH BLVD W, DAVENPORT, FL, 33837
Colon Edward Othe 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
HEYSEK RANDY V Agent 40107 HIGHWAY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-26 HEYSEK, RANDY V -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1420 CELEBRATION BLVD, SUITE 308, CELEBRATION, FL 34747 -
REINSTATEMENT 2014-04-29 - -
CHANGE OF MAILING ADDRESS 2014-04-29 1420 CELEBRATION BLVD, SUITE 308, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 40107 HIGHWAY 27, DAVENPORT, FL 33837 -
REINSTATEMENT 2001-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State