Search icon

COLONY COVE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY COVE HOME OWNERS 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: 22 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2006 (18 years ago)
Document Number: N02109
FEI/EIN Number 593012446

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

Address: 5241 Wisteria Circle, New Port Richey, FL, 34653, US
Mail Address: 5241 Wisteria Circle, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELFRICH RONALD President 5144 RUBBER TREE CIR, NEW PORT RICHEY, FL, 34653
MELANSON DIANE Treasurer 5241 WISTERIA CIR, NEW PORT RICHEY, FL, 34653
Shields Carol Vice President 5141 Rubber Tree Circle, NEW PT RICHEY, FL, 34653
HENNING RICHARD Director 5004 FRENCH CIR, NEW PORT RICHEY, FL, 34653
WHITE MARLENE Director 5129 COQUINA CIR, NEW PORT RICHEY, FL, 34653
Melanson Diane P Agent 5241 Wisteria Circle, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 5241 Wisteria Circle, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2024-04-27 5241 Wisteria Circle, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Melanson, Diane Patricia -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5241 Wisteria Circle, New Port Richey, FL 34653 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State