Search icon

COLONNADE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONNADE MEDICAL PARK CONDOMINIUM 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: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: N02000001085
FEI/EIN Number 760715513

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

Address: 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US
Mail Address: 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ERIN President 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
Festa Katy Treasurer 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
Teodoro Juan Secretary 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
Paez Juan Director 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
Argumosa Miguel Director 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
VESTA PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 VESTA PROPERTY SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2014-03-24 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State