Search icon

COLONIAL POINT MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLONIAL POINT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H35499
FEI/EIN Number 592475070
Address: 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS., FL, 32043-8067
Mail Address: 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS., FL, 32043-8067
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL BERT Vice President 3616 MAGNOLIA POINT BLVD, GREEN COVE SPRINGS, FL, 32043
ROYAL BERT Secretary 3616 MAGNOLIA POINT BLVD, GREEN COVE SPRINGS, FL, 32043
SCHAD, THOMAS Treasurer 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL
SCHAD, THOMAS President 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL
FORD, JETER, BOWLUS, DUSS & MORGAN, P.A. Agent 10110 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-09-28 FORD, JETER, BOWLUS, DUSS & MORGAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2000-09-28 10110 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-03 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS., FL 32043-8067 -
CHANGE OF MAILING ADDRESS 1989-05-03 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS., FL 32043-8067 -

Documents

Name Date
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-01
Reg. Agent Change 2000-09-28
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State