Search icon

THE COLONY GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: THE COLONY GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: N00000005042
FEI/EIN Number 593672445
Address: 4103 PELICAN COLONY BLVD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4101 Pelican Colony Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Varnum LLP Agent 999 Vanderbilt Beach Rd, Naples, FL, 34108

Treasurer

Name Role Address
LEWIN JERRY Treasurer 4101 Pelican Colony Blvd, Bonita Springs, FL, 34134

Gove

Name Role Address
KRAFTZENK LINDA Gove 4101 Pelican Colony Blvd, Bonita Springs, FL, 34134
LAWRENCE BILL Gove 4101 PELICAN COLONY BLVD, BONITA SPRINGS, FL, 34134
NILES BOB Gove 4101 Pelican Colony Blvd, Bonita Springs, FL, 34134

Director

Name Role Address
SAIA NANCY Director 4101 PELICAN COLONY BLVD, BONITA SPRINGS, FL, 34134
Kidd Joe Director 4101 Pelican Colony Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-22 No data No data
CHANGE OF MAILING ADDRESS 2023-03-13 4103 PELICAN COLONY BLVD, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 Varnum LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 999 Vanderbilt Beach Rd, Suite 300, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 4103 PELICAN COLONY BLVD, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-01-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State