Search icon

COLONIAL MANAGEMENT GROUP, L.P.

Company Details

Entity Name: COLONIAL MANAGEMENT GROUP, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 16 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 1998 (27 years ago)
Document Number: B97000000500
FEI/EIN Number 06-1493144
Address: 2500 Maitland Center Parkway, Suite 250, ORLANDO, FL 32751
Mail Address: 2500 Maitland Center Parkway, Suite 250, ORLANDO, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239700001 BRIDGEWAY MEDICAL GROUP EXPIRED 2008-08-26 2013-12-31 No data 14050 TOWN LOOP BLVD. SUITE 204, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2019-12-16 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 2500 Maitland Center Parkway, Suite 250, ORLANDO, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-02-09 2500 Maitland Center Parkway, Suite 250, ORLANDO, FL 32751 No data
AMENDMENT 1998-03-30 No data No data
DROPPING DBA 1997-11-14 COLONIAL MANAGEMENT GROUP, L.P. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000134950 TERMINATED 1000000250196 ORANGE 2012-02-16 2022-03-01 $ 820.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15BCTS24P00000008 2024-02-26 2024-06-19 2024-06-19
Unique Award Key CONT_AWD_15BCTS24P00000008_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 2530.00
Current Award Amount 2530.00
Potential Award Amount 2530.00

Description

Title MEDICATION-ASSISTED TREATMENT (MAT) AT AN OPIOID TREATMENT PROGRAM (OTP) IN ROSEVILLE, MN.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient COLONIAL MANAGEMENT GROUP, L.P.
UEI NPXYJKGWVBU4
Recipient Address UNITED STATES, 2500 MAITLAND CENTER PKWY, STE 250, MAITLAND, ORANGE, FLORIDA, 327514174

Date of last update: 01 Feb 2025

Sources: Florida Department of State