Search icon

COLONY COVE NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY COVE NORTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1979 (46 years ago)
Date of dissolution: 27 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: 748268
FEI/EIN Number 591922226

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

Address: 131 TAHITIAN DRIVE, ELLENTON, FL, 34222, US
Mail Address: 131 TAHITIAN DRIVE, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KATHY Director 33 GRANADA WAY, ELLENTON, FL, 34222
TRACY JAMES President 503 SABLE PALM NORTH, ELLENTON, FL, 34222
TRACY JAMES Director 503 SABLE PALM NORTH, ELLENTON, FL, 34222
DUFRESNE JULIA Director 151 COLONY DRIVE NORTH, ELLENTON, FL, 34222
MURPHY BRIAN Vice President 475 SUNSET CIRCLE SOUTH, ELLENTON, FL, 34222
MURPHY BRIAN Director 475 SUNSET CIRCLE SOUTH, ELLENTON, FL, 34222
COOPER MILT Secretary 339 COLONY DRIVE NORTH, ELLENTON, FL, 34222
COOPER MILT Director 339 COLONY DRIVE NORTH, ELLENTON, FL, 34222
MAHONEY MARGARET Treasurer 407 SUNSET CIRCLE N, ELLENTON, FL, 34222
MAHONEY MARGARET Director 407 SUNSET CIRCLE N, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 131 TAHITIAN DRIVE, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2011-03-27 JAMES, TRACY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 503 SABLE PALM NORTH, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2011-03-27 131 TAHITIAN DRIVE, ELLENTON, FL 34222 -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2012-02-27
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-02
REINSTATEMENT 2003-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State