Search icon

CENTRE POINTE OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE POINTE OFFICE CONDOMINIUM 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: 16 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: N00000003219
FEI/EIN Number 593694685

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

Address: 2019 CENTRE POINT BLVD, STE 102, TALLAHASSEE, FL, 32308, US
Mail Address: 2019 CENTRE POINT BLVD, STE 102, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODIFORD JOSEPH C Treasurer 2019 CENTRE POINTE BLVD, STE 102, TALLAHASSEE, FL, 32308
BULMER MARK President 9688 DANCING RABBIT WAY, TALLAHASSEE, FL, 32312
BULMER MARK Director 9688 DANCING RABBIT WAY, TALLAHASSEE, FL, 32312
BODIFORD JOSEPH C Director 2019 CENTRE POINTE BLVD, STE 102, TALLAHASSEE, FL, 32308
KERRIGAN BOB Director 2019 CENTRE POINT BLVD, STE 105, TALLAHASSEE, FL, 32308
BODIFORD JOSEPH C Agent 2019 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
BODIFORD JOSEPH C Secretary 2019 CENTRE POINTE BLVD, STE 102, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 2019 CENTRE POINT BLVD, STE 102, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-10-26 2019 CENTRE POINT BLVD, STE 102, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-10-26 BODIFORD, JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 2019 CENTRE POINTE BLVD., STE 102, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-02
Amendment 2022-10-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State