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 |
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 |
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 | - |
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