Search icon

THE CENTER OF COMMERCE AT ORLANDO OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER OF COMMERCE AT ORLANDO 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: 05 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: N20471
FEI/EIN Number 592965059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1060 Woodcock Road, #107, Orlando, FL, 32803, US
Mail Address: 1060 Woodcock Road, #107, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODIN SCOTT President 1060 Woodcock Road, #107, Orlando, FL, 32803
BODIN SCOTT Director 1060 Woodcock Road, #107, Orlando, FL, 32803
Lopez Andrea Vice President 1060 Woodcock Road, #107, Orlando, FL, 32803
Lopez Andrea Director 1060 Woodcock Road, #107, Orlando, FL, 32803
KNAGGS CAROL Secretary 1060 Woodcock Road, #107, Orlando, FL, 32803
KNAGGS CAROL Director 1060 Woodcock Road, #107, Orlando, FL, 32803
Moriarty Kathryn Agent 1060 Woodcock Road, #107, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 1060 Woodcock Road, #107, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1060 Woodcock Road, #107, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1060 Woodcock Road, #107, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Moriarty, Kathryn -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186313 ACTIVE 1000000320636 LEON 2013-01-02 2033-01-23 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State