Entity Name: | METROCENTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000000859 |
FEI/EIN Number |
462097381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 3100 SMOKETREE COURT, ATTN: LEGAL DEPARTMENT, RALEIGH, NC, 27604, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRITY STEVE | President | 201 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
COLLIER CHASE | Vice President | 3111 W. DR MARTIN LUTHER KING BLVD, TAMPA, FL, 33607 |
ROBBINS JEFF | Treasurer | 1530 CORNERSTONE BLVD, DAYTONA BEACH, FL, 32117 |
GORDON ANNETTE | Secretary | 201 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
HIGHWOODS REALTY LIMITED PARTNERSHIP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 201 SOUTH ORANGE AVENUE, SUITE 400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 201 SOUTH ORANGE AVENUE, SUITE 400, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Highwoods Realty Limited Partnership | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | Legal Department, 201 South Orange Avenue, Suite 400, Orlando, FL 32801 | - |
REINSTATEMENT | 2015-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-31 |
Reinstatement | 2015-03-11 |
Domestic Non-Profit | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State