Entity Name: | THE COLONY AT SAN JOSE 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: | 20 Jul 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2007 (18 years ago) |
Document Number: | N05000007432 |
FEI/EIN Number |
203257495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US |
Mail Address: | c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood Leonard | Vice President | c/o The CAM Team, ORANGE PARK, FL, 32073 |
Cousins Derek | Director | c/o The CAM Team, ORANGE PARK, FL, 32073 |
Dahlhoff Alyssa | Director | c/o The CAM Team, Orange Park, FL, 32073 |
Shull Cheryl | President | c/o The CAM Team, ORANGE PARK, FL, 32073 |
Hutchins Dawn | Secretary | c/o The CAM Team, ORANGE PARK, FL, 32073 |
The CAM Team | Agent | c/o The CAM Team, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | The CAM Team | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 | - |
CANCEL ADM DISS/REV | 2007-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State