Entity Name: | COLONY COVE CIVIC ASSOCIATION, 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: | 28 Nov 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1985 (39 years ago) |
Document Number: | 724883 |
FEI/EIN Number |
237229243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3704 Timucua Trail, JACKSONVILLE, FL, 32277, US |
Mail Address: | P.O. BOX 11405, JACKSONVILLE, FL, 32239, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Radloff Ed | Director | 3739 Buckskin Trail W, JACKSONVILLE, FL, 32277 |
Alexander Meredith | Vice President | 3926 Buckskin Trail East, JACKSONVILLE, FL, 32277 |
Alexander Meredith | Director | 3926 Buckskin Trail East, JACKSONVILLE, FL, 32277 |
Powers John | Secretary | 7236 Arrow Point Trail South, Jacksonville, FL, 32277 |
Powers John | Director | 7236 Arrow Point Trail South, Jacksonville, FL, 32277 |
Radloff Ed | President | 3739 Buckskin Trail W, JACKSONVILLE, FL, 32277 |
Wahl Hans CEsq. | Agent | 4655 Salisbury Road, JACKSONVILLE, FL, 32256 |
Aponte Josnelly | Treasurer | 7338 Arrow Point Trail S, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 3704 Timucua Trail, JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4655 Salisbury Road, Suite 200, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Wahl, Hans C, Esq. | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 3704 Timucua Trail, JACKSONVILLE, FL 32277 | - |
REINSTATEMENT | 1985-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
EVENT CONVERTED TO NOTES | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State