Entity Name: | COLONY KEY VILLAS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
COLONY KEY VILLAS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 13 Mar 1970 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Mar 2006 (19 years ago) |
Document Number: | 718112 |
FEI/EIN Number |
59-2064419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 Colony Key Circle, Atlantis, FL 33462 |
Mail Address: | 6 Partridge Court, Ramsey, NJ 07446 |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zisa, Joseph, Esq. | Agent | 380 Villa Drive South, Atlantis, FL 33462 |
Sniff, Maureen | Secretary | 364 Colony key Circle, Atlantis, FL 33462 |
Zisa, Joseph, Esq. | President | 6 Partidge Court, Ramsey, NJ 07446 |
Neagle, Barry | Treasurer | 356 Colony Key Circle, Atlantis, FL 33462 |
Tumas, Michelle | Director | 363 Villa Drive South, Atllantis, FL 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 380 Villa Drive South, Atlantis, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 356 Colony Key Circle, Atlantis, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 356 Colony Key Circle, Atlantis, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Zisa, Joseph, Esq. | - |
CANCEL ADM DISS/REV | 2006-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1984-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State