Entity Name: | THE COLONIES TWO, 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: | 16 Aug 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | 724132 |
FEI/EIN Number |
591804094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2649 NW 47 LANE, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guminski Edmund | President | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Hamilton Lisa | Secretary | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Campbell Brenda | Treasurer | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Allen Maureen | Vice President | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Law Office of Steven B. Ktz d/b/a SBK Lega | Agent | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-01 | 2649 NW 47 LANE, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Law Office of Steven B. Ktz d/b/a SBK Legal | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 2649 NW 47 LANE, LAUDERDALE LAKES, FL 33313 | - |
AMENDMENT | 2016-02-19 | - | - |
CANCEL ADM DISS/REV | 2009-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-01-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-06-14 |
REINSTATEMENT | 2017-02-14 |
Amendment | 2016-02-19 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State