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.

Mail Address: 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US
Address: c/o Elegant Homes Property Management, 2649 NW 47 LANE, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Maureen Vice President c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
Law Office of Steven B. Ktz d/b/a SBK Lega Agent 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Hamilton Lisa President c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
Richards-Mars Keisha Treasurer c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
Price Joanna Secretary c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
Casseus Kedlie Director c/o Elegant Homes Property Management, North Lauderdale, FL, 33068

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 Jun 2025

Sources: Florida Department of State