Entity Name: | COLONIAL POINT 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: | 14 Dec 1981 (43 years ago) |
Document Number: | 761102 |
FEI/EIN Number |
500011642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | COLONIAL POINT ASSN. INC, 5201 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
Mail Address: | COLONIAL POINT ASSN. INC, 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURROUGHS KELLI | Secretary | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
JONES MICHAEL | Vice President | 6028 Chester Ave #105, JACKSONVILLE, FL, 32217 |
DAVIS RUSSELL | Treasurer | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
DAVIS RUSSELL | Director | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
TOLLESON Chris | President | 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217 |
WALTERS MARTHA | Director | 6028 Chester Ave # 105, Jacksonville, FL, 32217 |
BANNING MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-06 | COLONIAL POINT ASSN. INC, 5201 ATLANTIC BLVD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-11 | BANNING MANAGEMENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-10 | COLONIAL POINT ASSN. INC, 5201 ATLANTIC BLVD, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State