Search icon

CENTERGATE OFFICE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Vice President

Name Role Address
Pettit Bobby Vice President 1700 S. Tamiami Trail, Sarasota, FL, 34239

President

Name Role Address
LIMBOCKER JEFFREY President 1700 S. Tamiami Trail, Sarasota, FL, 34239

Secretary

Name Role Address
Burke Pat Secretary 1700 S. Tamiami Trail, Sarasota, FL, 34239

Treasurer

Name Role Address
Burke Pat Treasurer 1700 S. Tamiami Trail, Sarasota, FL, 34239

Events

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

Documents

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