Entity Name: | THE COLONIES, 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: | 12 Jul 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1990 (35 years ago) |
Document Number: | 721336 |
FEI/EIN Number |
591584350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 NW 47TH TER, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | PHOENIX MGMT, 4800 N ST RD 7 #105, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denis Myrtha | President | PHOENIX MGMT, LAUDERDALE LAKES, FL, 33319 |
Whitley Phelicia | Treasurer | PHOENIX MGMT, LAUDERDALE LAKES, FL, 33319 |
Peters Delroy | Director | PHOENIX MGMT, LAUDERDALE LAKES, FL, 33319 |
THOMAS VERONA | Director | PHOENIX MGMT, LAUDERDALE LAKES, FL, 33319 |
LEWIS SHIRLEY | Secretary | PHOENIX MGMT, LAUDERDALE LAKES, FL, 33319 |
PHOENIX MANAGEMENT CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | Peters & Peters, 10400 Griffin Road, Suite 108, Cooper City, FL 33028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2650 NW 47TH TER, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 2650 NW 47TH TER, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | PHOENIX MANAGEMENT | - |
REINSTATEMENT | 1990-01-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State