Entity Name: | DREWTINA COMMERCE CENTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (11 years ago) |
Document Number: | N04000008958 |
FEI/EIN Number | 202680505 |
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 |
Name | Role | Address |
---|---|---|
Komanowski Stacey | Agent | C/O NEWMARK, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Newsome Bob | President | 6979 KINGSPOINT PKWY., STE 9, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
hampton scott | Othe | 6881 KINGSPOINTE PARKWAY, SUITE 2, ORLANDO, FL, 32819 |
young john | Othe | 6881 KINGSPOINTE PARKWAY, SUITE 10, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Stacey Komanowski | Prop | C/O NEWMARK KNIGHT FRANK, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
cavaliere franco | othe | 6979 Kingspointe Pkwy, Suite 12, Orlando, FL, 32819 |
jaramillo andres | othe | 6881 kingspointe pkwy, suite 8, orlando, FL, 32819 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | C/O NEWMARK, 4221 W Boy Scout Blvd, #440, Tampa, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | C/O NEWMARK, 4221 W Boy Scout Blvd, #440, Tampa, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Komanowski, Stacey | No data |
REINSTATEMENT | 2013-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State