Entity Name: | COLONNADES CONDOMINIUM ASSOCIATION NO. 5, 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: | 01 Nov 1971 (53 years ago) |
Document Number: | 721977 |
FEI/EIN Number |
591445117
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 |
---|---|---|
Monagan Gary | Vice President | 1153 BAYSHORE DR., FORT PIERCE, FL, 34949 |
OYLER MICHAEL | President | 1133 BAYSHORE DR # 101, FORT PIERCE, FL, 34949 |
Malloy Diana | Secretary | 1140 BAYSHORE DR, FT PIERCE, FL, 34949 |
O'Brien Dan | Treasurer | 1153 BAYSHORE DRIVE, FORT PIERCE, FL, 34979 |
Rydzewski Robert GEsq. | Agent | 100 SW Albany Ave., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Rydzewski, Robert G, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 100 SW Albany Ave., Suite 310, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-26 | 1140 BAYSHORE DR, FT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 1988-02-26 | 1140 BAYSHORE DR, FT PIERCE, FL 34949 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-12-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State