Entity Name: | NEW COLONY HOUSE, 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: | 08 Apr 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | 720678 |
FEI/EIN Number |
591365166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 W SR 434, Ste 5000, Longwood, FL, 32779, US |
Mail Address: | 2180 W SR 434, Ste 5000, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meeks Grady | Vice President | 2180 W SR 434, Longwood, FL, 32779 |
Tanguay Peter | Treasurer | 2180 W SR 434, Longwood, FL, 32779 |
Grey James E | President | 2180 W SR 434, Longwood, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046792 | MARINA BREEZE CONDOMINIUMS OF DAYTONA BEACH | EXPIRED | 2015-05-11 | 2020-12-31 | - | 500 S. BEACH STREET, OFFICE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 2180 W SR 434, Ste 5000, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 2180 W SR 434, Ste 5000, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Sentry Management Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 2180 W SR 434, Ste 5000, Longwood, FL 32779 | - |
AMENDMENT | 2017-05-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-09-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2020-09-28 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State