Search icon

COLONIAL TOWNHOUSE MANAGEMENT CORPORATION, PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL TOWNHOUSE MANAGEMENT CORPORATION, PHASE II, 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: 09 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (4 months ago)
Document Number: 724749
FEI/EIN Number 591582711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2250 SOUTH PALMETTO AVE, SOUTH DAYTONA, FL, 32119, US
Mail Address: P. O. BOX 214373, SOUTH DAYTONA, FL, 32121
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koren Ivan Vice President 2250 S. PALMETTO AVE., S. DAYTONA, FL, 32119
Brown Stephanie N Treasurer 2250 South Palmetto, South Daytona, FL, 32119
Pugliese Carol President 2250 PALMETTO AVE, SOUTH DAYTONA, FL, 32119
Packman Michael Secretary 2250 S. Palmetto Ave., S. Daytona, FL, 32119
Pugliese Carol Agent 2250 S PALMETTO AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2250 S PALMETTO AVE, # 15, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Packman, Michael John -
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2250 SOUTH PALMETTO AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2009-06-26 2250 SOUTH PALMETTO AVE, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-04-17
REINSTATEMENT 2021-07-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State