Search icon

COLONNADES CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: COLONNADES CONDOMINIUM ASSOCIATION NO. 1, 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: 23 Oct 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2007 (17 years ago)
Document Number: 717422
FEI/EIN Number 591537179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 BAYSHORE DR, FT PIERCE, FL, 34949
Mail Address: 1140 BAYSHORE DR, FT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheets Scott President 1140 Bayshore Drive, FORT PIERCE, FL, 34949
Katie McKenzie Vice President 1140 Bayshore Drive, Fort Pierce, FL, 34949
Buynoch JoAnn Treasurer 1140 BAYSHORE DR, FT PIERCE, FL, 34949
Janet Roessler Secretary 1140 BAYSHORE DR, FT PIERCE, FL, 34949
Murray Heather Boar 1140 Bayshore Drive, Fort Pierce, FL, 34949
CORNETT JANE E Agent 759 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2007-09-18 CORNETT, JANE ESQ. -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-21 1140 BAYSHORE DR, FT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 1989-06-21 1140 BAYSHORE DR, FT PIERCE, FL 34949 -
NAME CHANGE AMENDMENT 1970-06-24 COLONNADES CONDOMINIUM ASSOCIATION NO. 1, INC. -
NAME CHANGE AMENDMENT 1969-12-01 COLONNADES CONDOMINIUM ASSOCIATION NO INC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State