Search icon

CORPORATE CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE CENTER 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: 21 Dec 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2003 (22 years ago)
Document Number: N24005
FEI/EIN Number 592957490

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

Address: C/O DEAKIN PROPERTY SERVICES, LLC, 2905 Bayshore Blvd, TAMPA, FL, 33629, US
Mail Address: C/O DEAKIN PROPERTY SERVICES, LLC, 2905 Bayshore Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATULICH DOUG President 27840 PLEASURE RIDGE LOOP, WESLEY CHAPEL, FL, 33544
KATULICH DOUG Director 27840 PLEASURE RIDGE LOOP, WESLEY CHAPEL, FL, 33544
DEAKIN BARBARA Treasurer 2905 Bayshore Blvd, TAMPA, FL, 33629
Allison Stacy Director 4110 S Florida Ave, Lakeland, FL, 33813
Trani Christian Director 2905 Bayshore Blvd, Tampa, FL, 33629
Hamdan Ferris Director 27750 Wesley Chapel Blvd, Wesley Chapel, FL, 33544
Deakin George L Agent 2905 Bayshore Blvd, Tampa, FL, 33629
PATEL NILESH Director 20020 NOB OAK AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 C/O DEAKIN PROPERTY SERVICES, LLC, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-02-26 C/O DEAKIN PROPERTY SERVICES, LLC, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2905 Bayshore Blvd, Suite 200, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-02-06 Deakin, George L -
NAME CHANGE AMENDMENT 2003-08-18 CORPORATE CENTER ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State