Search icon

THE FLORIDA COLOMBIA PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA COLOMBIA PARTNERS, 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: 30 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2013 (12 years ago)
Document Number: 731767
FEI/EIN Number 591635042

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

Address: 1208 Lurian St, New Smyrna Beach, FL, 32168, US
Mail Address: PATRICIA GALBREATH, 1208 LURIAN ST., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBREATH PATRICIA Chief Executive Officer 1208 LURIAN STREET, NEW SMYRNA BEACH, FL, 32168
GALBREATH PATRICIA Director 1208 LURIAN STREET, NEW SMYRNA BEACH, FL, 32168
MAHAN SUE Director P.O. BOX 2234, NEW SMYRNA BEACH, FL, 32170
SCHOCH JOHN C Director 933 PINEAPPLE RD., SOUTH DAYTONA, FL, 321192542
SILVA HAROLD President 1535 NW 120th St., NORTH MIAMI, FL, 33167
GONZALEZ FABIAN Secretary fabiangonzalezr@icloud.com, BARRANQUILLA, AT
GALBREATH PATRICIA Agent 1208 LURIAN ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1208 LURIAN ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1208 Lurian St, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2025-01-06 1208 Lurian St, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2025-01-06 GALBREATH, PATRICIA -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State