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 |
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 | - |
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 | - | - |
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