Search icon

COLONY COVE SOUTH CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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