Search icon

COLONY COVE CO-OP, INC.

Company Details

Entity Name: COLONY COVE CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2001 (24 years ago)
Document Number: N01000000111
FEI/EIN Number 593689478
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

Agent

Name Role Address
KATHLEEN RERES C/O SHUMAKER ,LOOP, AND KEN Agent 101 E KENNEDY BLVD. STE 2800, TAMPA, FL, 33602

President

Name Role Address
Alquist Lou President 5112 Travelers Tree Drive, New Port Richey, FL, 34653

Vice President

Name Role Address
Addington David Vice President 5112 Travelers Tree Drive, New Port Richey, FL, 34653

Treasurer

Name Role Address
Addington David Treasurer 5112 Travelers Tree Drive, New Port Richey, FL, 34653

Director

Name Role Address
Petersen Clyde Director 5112 Travelers Tree Drive, New Port Richey, FL, 34653
Cartier Gerry Director 5112 Travelers Tree Drive, New Port Richey, FL, 34653

Secretary

Name Role Address
Marz Carole Secretary 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 101 E KENNEDY BLVD. STE 2800, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5112 Travelers Tree Drive, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2023-04-26 5112 Travelers Tree Drive, New Port Richey, FL 34653 No data

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 Feb 2025

Sources: Florida Department of State