Entity Name: | COLUMBIAN SERVICE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N02000008309 |
FEI/EIN Number |
030498013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9999 N MILITARY TR, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | P O BOX 30482, PALM BEACH GARDENS, FL, 33420, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEARING ROBERT E | President | 11690 FICUS ST, PALM BEACH GARDENS, FL, 33410 |
MELILLO THOMAS F | Director | 4365 70th CT N, RIVIERA BEACH, FL, 334045860 |
DUDASH DENNIS | Director | 937 AUGUSTA POINTE DR, PALM BEACH GARDENS, FL, 33418 |
RABIDEAU JAMES M | Director | 9682 GARDENIA DR, PALM BEACH GARDENS, FL, 33410 |
Milazzo Simone | Treasurer | 1346 St Lawrence Dr, Palm Beach Gardens, FL, 33410 |
Dell Steven E | Secretary | 8176 Nashua Dr, Palm Beach Gardens, FL, 33418 |
MILAZZO SIMONE M | Agent | 1346 Saint Lawrence Drive, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | MILAZZO, SIMONE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1346 Saint Lawrence Drive, PALM BEACH GARDENS, FL 33410 | - |
AMENDMENT | 2013-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 9999 N MILITARY TR, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 9999 N MILITARY TR, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-12 |
Amendment | 2013-12-02 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State