Search icon

DREWTINA COMMERCE CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DREWTINA COMMERCE CENTER 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: 17 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: N04000008958
FEI/EIN Number 202680505

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

Address: C/O NEWMARK, 4221 W Boy Scout Blvd, Tampa, FL, 33607, US
Mail Address: C/O NEWMARK, 4221 W Boy Scout Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newsome Bob President 6979 KINGSPOINT PKWY., STE 9, ORLANDO, FL, 32819
hampton scott Othe 6881 KINGSPOINTE PARKWAY, SUITE 2, ORLANDO, FL, 32819
young john Othe 6881 KINGSPOINTE PARKWAY, SUITE 10, ORLANDO, FL, 32819
Stacey Komanowski Prop C/O NEWMARK KNIGHT FRANK, Tampa, FL, 33607
cavaliere franco othe 6979 Kingspointe Pkwy, Suite 12, Orlando, FL, 32819
jaramillo andres othe 6881 kingspointe pkwy, suite 8, orlando, FL, 32819
Komanowski Stacey Agent C/O NEWMARK, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 C/O NEWMARK, 4221 W Boy Scout Blvd, #440, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-04-05 C/O NEWMARK, 4221 W Boy Scout Blvd, #440, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 C/O NEWMARK, 4221 W Boy Scout Blvd, #440, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Komanowski, Stacey -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State