Entity Name: | CENTERGATE OFFICE PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | N06000010319 |
FEI/EIN Number | 464028633 |
Address: | 1700 S. Tamiami Trail, Sarasota, FL, 34239, US |
Mail Address: | 1700 S. Tamiami Trail, Sarasota, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Pettit Bobby | Vice President | 1700 S. Tamiami Trail, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
LIMBOCKER JEFFREY | President | 1700 S. Tamiami Trail, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
Burke Pat | Secretary | 1700 S. Tamiami Trail, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
Burke Pat | Treasurer | 1700 S. Tamiami Trail, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-03 | 1700 S. Tamiami Trail, Sarasota, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-03 | 1700 S. Tamiami Trail, Sarasota, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-03 | CROSS STREET CORPORATE SERVICES, LLC | No data |
REINSTATEMENT | 2011-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State