Search icon

ORLANDO CORPORATE CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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