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 |
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 |
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 | - | - |
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