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 |
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 |
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 | - | - |
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