Search icon

COLONIAL SQUARE COMMERCIAL CENTER PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL SQUARE COMMERCIAL CENTER PROPERTY OWNER'S 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: 01 May 2006 (19 years ago)
Document Number: N06000004799
FEI/EIN Number 260665555

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

Address: 14608 N. Dale Mabry Hwy, TAMPA, FL, 33618, US
Mail Address: P.O. Box 270514, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTRUCTION & MGMT UNLIMITED, CORP Agent -
DIGERLANDO JOSEPH President 14608 N. Dale Mabry Hwy, TAMPA, FL, 33618
DiGerlando Carmen E Vice President 14608 N. Dale Mabry Hwy, TAMPA, FL, 33618
TOMASKO JAMIE Treasurer 14608 N. Dale Mabry Hwy, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 14608 N. Dale Mabry Hwy, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 14608 N. Dale Mabry Hwy, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Construction & MGMT Unlimited, Corp -
CHANGE OF MAILING ADDRESS 2016-03-10 14608 N. Dale Mabry Hwy, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470568 TERMINATED 1000000475755 BREVARD 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000130857 TERMINATED 1000000411592 BREVARD 2012-11-21 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State