Search icon

THE COLONIES TWO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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