Search icon

COLUMBIA HOLDINGS, LTD. INC.

Company Details

Entity Name: COLUMBIA HOLDINGS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1997 (27 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: F97000005312
FEI/EIN Number 36-3651222
Address: 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523
Mail Address: 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523
Place of Formation: ILLINOIS

Chairman

Name Role Address
KOSTELNY, GERALD J Chairman 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

Director

Name Role Address
KOSTELNY, GERALD J Director 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

President

Name Role Address
KOSTELNY, GERALD J President 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

Secretary

Name Role Address
KOSTELNY, GERALD J Secretary 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

Vice President

Name Role Address
ADDISON, LARISSA A Vice President 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

Treasurer

Name Role Address
HUTTER, CHRISTOPHER G Treasurer 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-22 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523 No data
REGISTERED AGENT CHANGED 2022-04-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1400 16TH STREET, SUITE 300, OAK BROOK, IL 60523 No data
REINSTATEMENT 2000-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
WITHDRAWAL 2022-04-22
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State