Entity Name: | ORLANDO CORPORATE CENTER PROPERTY OWNERS 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: | 14 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | N18754 |
FEI/EIN Number |
592892792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 541557, Orlando, FL, 32854, US |
Address: | 2808 Carroll Place, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barton Katrina | Director | 300 S. Orange Avenue, Orlando, FL, 32801 |
Barry Bobby | Secretary | 7600 Southland Blvd. 100, Orlando, FL, 32809 |
Daniel Zoe | Vice President | 2801 SW 31st Avenue, Coconut Grove, FL, 33133 |
Caligiuri Brittany | Director | 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
LaBelle Thomas | Director | 7393 S Orange Blossom Trail, Orlando, FL, 32809 |
TRU MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 2808 CARROLL PLACE, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | TRU Management Group, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 2808 Carroll Place, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 2808 Carroll Place, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2012-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2000-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1998-07-09 | ORLANDO CORPORATE CENTER PROPERTY OWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1998-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State