Search icon

COLONY KEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY KEY HOMEOWNERS 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: 25 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 1996 (29 years ago)
Document Number: 765525
FEI/EIN Number 592333600

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

Address: 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc, 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLISTER ANITA President 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
CHEATHAM CARMIE Secretary 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
CHEATHAM CARMIE Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
FERRELL JOHN Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
SHIFLETT ROXANNE Vice President 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
SHIFLETT ROXANNE Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
RHODIN ROBERT Treasurer 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
RHODIN ROBERT Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 Appleton Reiss, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 215 N. Howard Avenue, Suite 200, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-11-29 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 -
REINSTATEMENT 1996-07-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State