Search icon

THE COLONY AT DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONY AT DELRAY BEACH HOMEOWNERS 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: 17 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: N00000006903
FEI/EIN Number 650924169

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

Address: 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414, US
Mail Address: 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ MITCH President 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414
Laporte Alexander Director 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414
Zingariello Gina Director 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414
ABRAMS CHAD Secretary 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414
STANSIFER ROBERT Treasurer 12765 Forest Hill Dr. Suite 1320, Wellington, FL, 33414
BOGEN MARK Agent 7351 Wiles Rd., Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 12765 Forest Hill Dr. Suite 1320, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 12765 Forest Hill Dr. Suite 1320, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-03-23 BOGEN, MARK -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-26 - -
AMENDMENT 2001-11-09 - -
NAME CHANGE AMENDMENT 2001-10-23 THE COLONY AT DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2001-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-07
Amendment 2018-12-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State