Search icon

COLONIAL ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL ARMS 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: 08 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: 762324
FEI/EIN Number 592224751

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

Address: 180 MINNA LANE, MERRITT ISLAND, FL, 32953, US
Mail Address: C/O Showcase Property Management, 101 South Courtenay Pkwy, MERRITT ISLAND, FL, 32952, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClary Michael President 19132 Anne Lane, Cupertino, CA, 95014
Valdez Jeselle Vice President 235 Mindy Lane, Merritt Island, FL, 32953
Valdez Jeselle Secretary 235 Mindy Lane, Merritt Island, FL, 32953
Gonzales Iris Treasurer 4356 SW Savona Blvd, Port Saint Lucie,, FL, 34953
Gunn-Bardot Karen Agent 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 180 MINNA LANE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2022-06-09 Gunn-Bardot, Karen -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 101 S. Courtenay Pkwy, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 180 MINNA LANE, MERRITT ISLAND, FL 32953 -
AMENDMENT 2020-01-22 - -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1985-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000738888 ACTIVE 1000001020006 BREVARD 2024-11-14 2044-11-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-06-10
Amendment 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State