Entity Name: | CROSSTOWN CENTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2009 (16 years ago) |
Document Number: | N99000002012 |
FEI/EIN Number | 593571533 |
Address: | 2905 Bayshore Blvd, SUITE 200, TAMPA, FL, 33629, US |
Mail Address: | C/O DEAKIN PROPERTY SERVICES, INC, 2905 Bayshore Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deakin George | Agent | C/O DEAKIN PROPERTY SERVICES, INC, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Cabrera Tristin | Secretary | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Cabrera Tristin | Treasurer | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Floyd Jim | Director | 9927 Delaney Lake Dr, Tampa, FL, 33619 |
Stultz Rick | Director | 9661 Delaney Creek Blvd, Tampa, FL, 33619 |
Taggart Joseph | Director | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 2905 Bayshore Blvd, SUITE 200, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 2905 Bayshore Blvd, SUITE 200, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | C/O DEAKIN PROPERTY SERVICES, INC, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | Deakin, George | No data |
AMENDMENT | 2009-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State