Search icon

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

Company Details

Entity Name: COUNTYLINE 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: 29 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: N98000005609
FEI/EIN Number 58-2439765

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

Address: 3550 Lenox Road NE, Suite 2000, Atlanta, GA, 30326, US
Mail Address: 3550 Lenox Road NE, Suite 2000, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolan Kevin President 3550 Lenox Road NE, Atlanta, GA, 30326
Patel Smita Treasurer 3550 Lenox Road NE, Atlanta, GA, 30326
Afshani Darik Secretary 3550 Lenox Road NE, Atlanta, GA, 30326
Dolan Kevin Chairman 3550 Lenox Road NE, Atlanta, GA, 30326
Dolan Kevin Director 3550 Lenox Road NE, Atlanta, GA, 30326
Afshani Darik Director 3550 Lenox Road NE, Atlanta, GA, 30326
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3550 Lenox Road NE, Suite 2000, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2024-04-11 3550 Lenox Road NE, Suite 2000, Atlanta, GA 30326 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-04-08 CT CORPORATION SYSTEM -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360985 TERMINATED 1000000272025 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000361041 TERMINATED 1000000272032 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000303068 TERMINATED 1000000264800 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State