Search icon

COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: P94000027860
FEI/EIN Number 593240016

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

Address: 1190 N STONE STREET, DELAND, FL, 32720
Mail Address: 1190 N. Stone Street, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA 401(K) PLAN 2023 593240016 2024-07-22 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3867381792
Plan sponsor’s address 810 COMMED BLVD SUITE C, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA 401(K) PLAN 2022 593240016 2023-09-06 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3867381792
Plan sponsor’s address 810 COMMED BLVD SUITE C, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2021 593240016 2022-02-11 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 401(K) PROFIT SHARING PLAN 2020 593240016 2021-02-04 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 401(K) PROFIT SHARING PLAN 2019 593240016 2020-09-15 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 401(K) PROFIT SHARING PLAN 2018 593240016 2020-09-14 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 401(K) PROFIT SHARING PLAN 2017 593240016 2018-10-15 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 2015 593240016 2016-10-14 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARC ANAYAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing MARC ANAYAS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 2014 593240016 2015-07-28 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3867751792
Plan sponsor’s address 810 COMMED BLVD, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MARC ANAYAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing MARC ANAYAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANAYAS MARCELO R Director 90 GODDARD DR, DEBARY, FL, 32713
ANAYAS MARCELO R President 90 GODDARD DR, DEBARY, FL, 32713
ANAYAS CONCEPCION S Director 90 GODDARD DR, DEBARY, FL, 32713
ANAYAS CONCEPCION S Vice President 90 GODDARD DR, DEBARY, FL, 32713
ANAYAS MARCELO Agent 90 GODDARD DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 ANAYAS, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-02-26 1190 N STONE STREET, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 90 GODDARD DR, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 1190 N STONE STREET, DELAND, FL 32720 -
CORPORATE MERGER 1997-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 100000013321
AMENDMENT AND NAME CHANGE 1997-04-24 COMMUNITY MEDICAL CENTER OF WEST VOLUSIA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402081 ACTIVE 202211078CIDL CIRCUIT COURT VOLUSIA COUNTY 2023-08-24 2028-08-24 $159667.42 REGIONS BANK, AN ALABAMA BANKING CORPORATION, 201 MILAN PARKWAY, MAIL CODE ALBH70206A, BIRMINGHAM, AL 35211
J24000010585 ACTIVE 202211078CIDL CIRCUIT COURT VOLUSIA COUNTY 2023-04-28 2029-01-05 $159,667.42 EDGEFIELD HOLDINGS, LLC, 221 16TH ST N.W., #2, ATLANTA, GA 30363
J20000309829 ACTIVE 2020-11044 CIDL 7TH JUD. VOLUSIA COUNTY 2020-03-09 2025-10-05 $32,927.47 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270487305 2020-04-30 0491 PPP 1190 N STONE ST, DELAND, FL, 32720
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169868.77
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State