Entity Name: | COLONIAL CLUB CONDOMINIUM ASSOC. SEC 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: | 30 Jun 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | 721268 |
FEI/EIN Number |
591534387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 COLONIAL CLUB DRIVE, BOYNTON BEACH, FL, 33435, US |
Mail Address: | c/o Seacrest Services, 2101 Centrepark West Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER KATHY | President | 6 COLONIAL CLUB DRIVE, BOYNTON BEACH, FL, 33435 |
GRAY ARLENE | Treasurer | 18 COLONIAL CLUB DR, BOYNTON BEACH, FL, 33435 |
MILLS FRANK | Director | 7 COLONIAL CLUB DR, BOYNTON BEACH, FL, 33435 |
MARZANO ANTON | Director | 9 Colonial Club Dr, Boynton Beach, FL, 33435 |
LOZEN THOMAS | Director | 8 Colonial Club Dr, Boynton Beach, FL, 33435 |
LEVENTHAL HERBERT | Vice President | 8 COLONIAL CLUB DRIVE, BOYNTON BEACH, FL, 33435 |
WYANT-CORTEZ & CORTEZ, CHARTERED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-20 | 26 COLONIAL CLUB DRIVE, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-15 | WYANT-CORTEZ & CORTEZ CHARTERED | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-15 | 840 US HIGHWAY ONE, SUITE 345, NORTH PALM BEACH, FL 33408 | - |
AMENDED AND RESTATEDARTICLES | 2007-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 26 COLONIAL CLUB DRIVE, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State