Entity Name: | CENTERPLACE COMMERCIAL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | N19000005881 |
FEI/EIN Number | 86-3755636 |
Address: | 5020 Tamiami Trail N Ste #112, Naples, FL, 34103, US |
Mail Address: | 5020 Tamiami Trail N Ste #112, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saluan Andrew a | Agent | 5020 Tamiami Trail N Ste #112, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Olesiewicz Peter | President | 2101 W. Commerce Blvd. #4800, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Olesiewicz Peter | Director | 2101 W. Commerce Blvd. #4800, Fort Lauderdale, FL, 33309 |
Lewis Brandy | Director | 300 SE 5th Ave #4100, Boca Raton, FL, 33432 |
Rocha Erica | Director | 11900 Marquina Blvd, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
Lewis Brandy | Vice President | 300 SE 5th Ave #4100, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Lewis Brandy | Treasurer | 300 SE 5th Ave #4100, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Rocha Erica | Secretary | 11900 Marquina Blvd, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 5020 Tamiami Trail N Ste #112, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 5020 Tamiami Trail N Ste #112, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Saluan, Andrew a | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 5020 Tamiami Trail N Ste #112, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-26 |
Domestic Non-Profit | 2019-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State