Search icon

301 PARK OF COMMERCE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 301 PARK OF COMMERCE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1989 (35 years ago)
Date of dissolution: 29 Apr 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 1994 (31 years ago)
Document Number: N35446
FEI/EIN Number 650091831

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

Address: 1000 CENTURY PARK DR, 4TH FLOOR, TAMPA, FL, 33630-3318, US
Mail Address: 1000 CENTURY PARK DR, 4TH FLOOR, TAMPA, FL, 33630-3318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINS ROY President 1000 CENTURY PARK DR - 4TH FLOOR, TAMPA, FL
AKINS ROY Director 1000 CENTURY PARK DR - 4TH FLOOR, TAMPA, FL
HEAD JAMES A Director 50 NO LAURA ST -9TH FLOOR, JACKSONVILLE, FL
HEAD JAMES A Vice President 50 NO LAURA ST -9TH FLOOR, JACKSONVILLE, FL
HEFFNER, ROBERT L. Vice President 1000 CENTURY PARK DR - 4TH FLOOR, TAMPA, FL
HEFFNER, ROBERT L. Director 1000 CENTURY PARK DR - 4TH FLOOR, TAMPA, FL
LAFFERTY, LORRETTA Secretary 1000 CENTURY PARK DRIVE - 4TH FLOOR, TAMPA, FL
LAFFERTY, LORRETTA Treasurer 1000 CENTURY PARK DRIVE - 4TH FLOOR, TAMPA, FL
LAFFERTY, LORRETTA Director 1000 CENTURY PARK DRIVE - 4TH FLOOR, TAMPA, FL
HEFFNER, ROBERT L. Agent 1000 CENTURY PARK DRIVE - 4TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1000 CENTURY PARK DRIVE - 4TH FLOOR, THIRD FLOOR, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1000 CENTURY PARK DR, 4TH FLOOR, TAMPA, FL 33630-3318 -
CHANGE OF MAILING ADDRESS 1993-05-01 1000 CENTURY PARK DR, 4TH FLOOR, TAMPA, FL 33630-3318 -
REGISTERED AGENT NAME CHANGED 1992-09-24 HEFFNER, ROBERT L. -
REINSTATEMENT 1992-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State