Search icon

COLONY COVE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: COLONY COVE CO-OP, 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: 04 Jan 2001 (24 years ago)
Document Number: N01000000111
FEI/EIN Number 593689478

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

Address: 5112 Travelers Tree Drive, New Port Richey, FL, 34653, US
Mail Address: 5112 Travelers Tree Drive, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alquist Lou President 5112 Travelers Tree Drive, New Port Richey, FL, 34653
Addington David Vice President 5112 Travelers Tree Drive, New Port Richey, FL, 34653
Addington David Treasurer 5112 Travelers Tree Drive, New Port Richey, FL, 34653
Petersen Clyde Director 5112 Travelers Tree Drive, New Port Richey, FL, 34653
KATHLEEN RERES C/O SHUMAKER ,LOOP, AND KEN Agent 101 E KENNEDY BLVD. STE 2800, TAMPA, FL, 33602
Marz Carole Secretary 5112 Travelers Tree Drive, New Port Richey, FL, 34653
Cartier Gerry Director 5112 Travelers Tree Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144184 COLONY COVE MOBILE HOME PARK EXPIRED 2009-08-10 2014-12-31 - 5229 RUBBER TREE CIRCLE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 KATHLEEN RERES C/O SHUMAKER ,LOOP, AND KENDRICK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 101 E KENNEDY BLVD. STE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5112 Travelers Tree Drive, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2023-04-26 5112 Travelers Tree Drive, New Port Richey, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-09-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State