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 |
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 |
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 | - | - |
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 |
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