Entity Name: | COLONNADES CONDOMINIUM ASSOCIATION NO. 11, 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: | 21 Feb 1975 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | 731962 |
FEI/EIN Number |
591893796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 BAYSHORE DRIVE, FT. PIERCE, FL, 34949 |
Mail Address: | 1140 BAYSHORE DR., FT. PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Steve | President | 1140 Bayshore Drive, FORT PIERCE, FL, 34949 |
Beech Debra | Secretary | 1351 BAYSHORE #308, FORT PIERCE, FL, 34949 |
Gerken Rob | Treasurer | 1140 BAYSHORE DR., FT. PIERCE, FL, 34949 |
Snyder Jeff | Vice President | 1140 Bayshore Drive, Fort Pierce, FL, 34949 |
Ross Deborah LEsq. | Agent | Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | Ross Earle Bonan & Ensor, P.A., 789 SW Federal Highway, Suite 101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Ross, Deborah L, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-11 | 1351 BAYSHORE DRIVE, FT. PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2007-06-11 | 1351 BAYSHORE DRIVE, FT. PIERCE, FL 34949 | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1987-06-30 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State