Search icon

COUNTYLINE CORPORATE CENTER PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: COUNTYLINE CORPORATE CENTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: N98000005609
FEI/EIN Number 58-2439765
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Dolan Kevin President 3550 Lenox Road NE, Atlanta, GA, 30326

Treasurer

Name Role Address
Patel Smita Treasurer 3550 Lenox Road NE, Atlanta, GA, 30326

Secretary

Name Role Address
Afshani Darik Secretary 3550 Lenox Road NE, Atlanta, GA, 30326

Chairman

Name Role Address
Dolan Kevin Chairman 3550 Lenox Road NE, Atlanta, GA, 30326

Director

Name Role Address
Dolan Kevin Director 3550 Lenox Road NE, Atlanta, GA, 30326
Afshani Darik Director 3550 Lenox Road NE, Atlanta, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3550 Lenox Road NE, Suite 2000, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2024-04-11 3550 Lenox Road NE, Suite 2000, Atlanta, GA 30326 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-04-08 CT CORPORATION SYSTEM No data
REINSTATEMENT 2009-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2001-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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 Feb 2025

Sources: Florida Department of State