Search icon

BOUGAINVILLEA CONDOMINIUM ASSOCIATION OF COLONIALTOWN, INC. - Florida Company Profile

Company Details

Entity Name: BOUGAINVILLEA CONDOMINIUM ASSOCIATION OF COLONIALTOWN, 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: 09 Dec 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2003 (22 years ago)
Document Number: 766064
FEI/EIN Number 510489673

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

Address: 1120 PORTLAND AVENUE, ORLANDO, FL, 32803, US
Mail Address: 1120 PORTLAND AVENUE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS HUNT President 1120 PORTLAND AVENUE, ORLANDO, FL, 32803
CANZONERI PAUL Director 1120 PORTLAND AVENUE, ORLANDO, FL, 32803
TEZAK BRANDY Secretary 1120 PORTLAND AVENUE, ORLANDO, FL, 32803
WINTERS MICHAEL Treasurer 1120 PORTLAND AVENUE, ORLANDO, FL, 32803
Winters Michael C Agent 1120 PORTLAND AVENUE, ORLANDO, FL, 32803
Starinsky April Director 1120 Portland Avenue, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1120 PORTLAND AVENUE, Unit 8, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-04-26 1120 PORTLAND AVENUE, Unit 8, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Winters, Michael C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1120 PORTLAND AVENUE, Unit 8, ORLANDO, FL 32803 -
NAME CHANGE AMENDMENT 2003-09-03 BOUGAINVILLEA CONDOMINIUM ASSOCIATION OF COLONIALTOWN, INC. -
REINSTATEMENT 2003-09-03 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State