Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORLANDO CORPORATE CENTER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N18754 59-2892792 01/14/1987 FL ACTIVE REINSTATEMENT 06/04/2012
Principal Address
2808 Carroll Place
ORLANDO, FL 32804

Changed: 02/21/2023
Mailing Address
P.O. Box 541557
Orlando, FL 32854

Changed: 02/21/2023
Registered Agent Name & Address TRU Management Group, LLC
2808 CARROLL PLACE
Orlando, FL 32804

Name Changed: 10/30/2023

Address Changed: 10/30/2023
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

Barton, Katrina
300 S. Orange Avenue
# 1100
Orlando, FL 32801

Title Secretary, Treasurer

Barry, Bobby
7600 Southland Blvd. 100
100
Orlando, FL 32809

Title VP

Daniel, Zoe
2801 SW 31st Avenue
# 2B
Coconut Grove, FL 33133

Title DIRECTOR

Caligiuri, Brittany
300 SOUTH ORANGE AVENUE
SUITE 1110
ORLANDO, FL 32801

Title Director

LaBelle, Thomas
7393 S Orange Blossom Trail
Orlando, FL 32809

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 10/30/2023
2024 01/07/2024

Document Images
01/07/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
06/04/2012 -- Reinstatement View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- Reg. Agent Change View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- REINSTATEMENT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- Name Change View image in PDF format
02/13/1998 -- REINSTATEMENT View image in PDF format
12/19/1996 -- REINSTATEMENT View image in PDF format