Search icon

COLONY REEF CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY REEF CLUB 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: 19 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: 769441
FEI/EIN Number 592460348

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

Address: 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256, US
Mail Address: 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yuro Michael J President 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256
McLaughlin Tracy L Director 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256
Tyer Ronald C Director 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256
Murphy Ryan M Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Wackowski Wayne E Director 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256
Thaw Darrell J Director 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256
ASSOCIA - COMMUNITY MANAGEMENT CONCEPTS OF Agent 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 ASSOCIA - COMMUNITY MANAGEMENT CONCEPTS OF JACKSONVILLE -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-08-06 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 7400 BAYMEADOWS WAY STE 317, JACKSONVILLE, FL 32256 -
AMENDMENT 1984-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
Reg. Agent Change 2018-08-06
Reg. Agent Resignation 2018-07-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State