Entity Name: | COLONY SURF CONDOMINIUM ASSOCIATION, 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: | 13 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2014 (10 years ago) |
Document Number: | 759160 |
FEI/EIN Number |
592623295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 CAMBRIA ST, CLEARWATER, FL, 33767, US |
Mail Address: | 8 CAMBRIA ST., Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUSE GEORGE B | President | 521 Mandalay Avenue, CLEARWATER, FL, 33767 |
KANE JOHN | Director | 8 CMBRIA ST, CLEARWATER, FL, 33767 |
DELGADO LINDA | Director | 8 CAMBRIA STREET, CLEARWATER, FL, 33767 |
KRUSE GEORGE B | Agent | 521 MANDALAY AVE UNIT 1110, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 8 CAMBRIA ST, #301, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | KRUSE, GEORGE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 521 MANDALAY AVE UNIT 1110, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 8 CAMBRIA ST, #301, CLEARWATER, FL 33767 | - |
PENDING REINSTATEMENT | 2014-09-17 | - | - |
REINSTATEMENT | 2014-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
Reg. Agent Change | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State