Entity Name: | NORTH FORK PROFESSIONAL CENTER 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: | 30 Aug 1999 (26 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Aug 1999 (26 years ago) |
Document Number: | N99000005249 |
FEI/EIN Number |
650750260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Mail Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTFALL JOHN | Director | 16630 N. DALE MABRY HIGHWAY, TAMPA, FL, 336181400 |
SAUNDERS LESLIE | President | 1535 DALE MABRY HWY, #101, LUTZ, FL, 33548 |
SAUNDERS LESLIE | Director | 1535 DALE MABRY HWY, #101, LUTZ, FL, 33548 |
MACDONNELL LEE G | Treasurer | 1533 DALE MABRY HWY, #101, LUTZ, FL, 33548 |
MACDONNELL LEE G | Director | 1533 DALE MABRY HWY, #101, LUTZ, FL, 33548 |
GLASS JOHN | Agent | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL, 336181400 |
WESTFALL JOHN | Secretary | 16630 N. DALE MABRY HIGHWAY, TAMPA, FL, 336181400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | GLASS, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL 33618-1400 | - |
CONVERSION | 1999-08-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000006916. CONVERSION NUMBER 100000024471 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State