Entity Name: | COLONIAL TOWNHOUSE MANAGEMENT CORPORATION PHASE I 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) |
Document Number: | 724750 |
FEI/EIN Number |
591973221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 S. PALMETTO AVE, South Daytona, FL, 32119, US |
Mail Address: | P O BOX 211225, South Daytona, FL, 32121-1225, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mcallister Craig | Vice President | 2200 S. PALMETTO AVE, South Daytona, FL, 32119 |
Bender Kimberly | Treasurer | 2200 South Palmetto, South Daytona, FL, 32119 |
Chen XinChao "Cindy | Secretary | 2200 S. PALMETTO AVE, South Daytona, FL, 32119 |
HOUPT DAVID | President | 603 WALNUT ST, SOMERSET, PA, 15501 |
Houpt David | Agent | 2200 South Palmetto Ave, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Houpt, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 2200 South Palmetto Ave, G4, South Daytona, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 2200 S. PALMETTO AVE, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 2200 S. PALMETTO AVE, South Daytona, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State