Entity Name: | COLONY COVE SOUTH CLUB, 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: | 29 Oct 1980 (45 years ago) |
Date of dissolution: | 29 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | 754903 |
FEI/EIN Number |
591927600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222, US |
Mail Address: | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALGER SUZANNE TPRESIDE | President | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222 |
MACLENNAN MARION VP | Vice President | 396 VALENCIA COVE, ELLENTON, FL, 34222 |
ALGER WILLIAM PRESIDE | Treasurer | 212 N. UTRECHT STREET, ELLENTON, FL, 34222 |
DELBIANCO PETER D | Director | 202 EMDEN WAY, Ellenton, FL, 34222 |
BAKAN RON T | Director | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222 |
ALGER SUZANNE PRESIDE | Agent | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222 |
DELBIANCO MARY S | Secretary | 703 RIVERVIEW DRIVE, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 703 RIVERVIEW DRIVE, ELLENTON, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | ALGER, SUZANNE, PRESIDE | - |
CHANGE OF MAILING ADDRESS | 2018-02-11 | 703 RIVERVIEW DRIVE, ELLENTON, FL 34222 | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-24 | 703 RIVERVIEW DRIVE, ELLENTON, FL 34222 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-20 |
REINSTATEMENT | 2014-01-30 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State