Search icon

MEDICAL CAMPUS MANAGEMENT, INC.

Company Details

Entity Name: MEDICAL CAMPUS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1995 (29 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P95000081401
FEI/EIN Number 65-0605328
Mail Address: P.O. BOX 9010, STUART, FL 34995
Address: 1095 ST. LUCIE WEST BLVD, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Vice President

Name Role Address
Petry, Fernando, D.O. Vice President P.O. BOX 9010, STUART, FL 34995

Director

Name Role Address
Petry, Fernando, D.O. Director P.O. BOX 9010, STUART, FL 34995
DEL CASTILLO, BARBARA Director PO BOX 9010, STUART, FL 34995
Rochester, Charmaine Director P.O. BOX 9010, STUART, FL 34995
Singh, Rishi, M.D. Director P.O. BOX 9010, STUART, FL 34995
Cato, David Director P.O. BOX 9010, STUART, FL 34995

Secretary

Name Role Address
DEL CASTILLO, BARBARA Secretary PO BOX 9010, STUART, FL 34995

Treasurer

Name Role Address
Rochester, Charmaine Treasurer P.O. BOX 9010, STUART, FL 34995

President

Name Role Address
Singh, Rishi, M.D. President P.O. BOX 9010, STUART, FL 34995

Events

Event Type Filed Date Value Description
MERGER 2023-01-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G46752. MERGER NUMBER 700000235187
REGISTERED AGENT NAME CHANGED 2019-08-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1095 ST. LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1095 ST. LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 1999-04-16 MEDICAL CAMPUS MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2019-08-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State