Entity Name: | COLONY COMMUNITY CHURCH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jan 2003 (22 years ago) |
Document Number: | N03000000518 |
FEI/EIN Number | 743075411 |
Mail Address: | 5925 KENDREW DR, PORT ORANGE, FL, 32127 |
Address: | 1275 BEVILLE RD, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stump Paul | Agent | 5925 KENDREW DR, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Smith GLENN | President | 469 Wiltshire Blvd, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
DOWNS JOHN | Treasurer | 2216 Las Fuentes, Port Orange, FL, 32129 |
Name | Role | Address |
---|---|---|
PAGANO CATHERINE | Secretary | 1286 Plantation Place, Daytona Beach, FL, 32119 |
Name | Role | Address |
---|---|---|
Swan Toni | Vice President | 143 Wood Ibis Court, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Stump, Paul | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-27 | 1275 BEVILLE RD, DAYTONA BEACH, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-27 | 1275 BEVILLE RD, DAYTONA BEACH, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State