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 |
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 |
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 | - | - |
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