Entity Name: | DELRAY COLONIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 1968 (57 years ago) |
Document Number: | 713944 |
FEI/EIN Number | 59-1318166 |
Mail Address: | 7000 Atlantic Ave, SUITE 200, Delray Beach, FL 33446 |
Address: | 1001 N.E. 8TH AVENUE, DELRAY BCH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SIMON AND SCHMIDT, P.A. | Agent |
Name | Role | Address |
---|---|---|
Cohen, Robert | Treasurer | 7000 Atlantic Ave, SUITE 200 Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Menzie, Charlie | President | 7000 Atlantic Ave, SUITE 200 Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Stone , Douglas | Vice President | 7000 Atlantic Ave, SUITE 200 Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Branck , George | Asst. Treasurer | 7000 Atlantic Ave, ste 200, 200 delray beach, FL 33446 |
Name | Role | Address |
---|---|---|
Celli, Denise | Secretary | 7000 Atlantic Ave,, 200 delray beach, FL 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Simon and Schmidt P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 766 SE 5th Avenue, 200, delray beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 1001 N.E. 8TH AVENUE, DELRAY BCH, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 1001 N.E. 8TH AVENUE, DELRAY BCH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Reg. Agent Change | 2015-05-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State