Search icon

THE COLONY AT SAN JOSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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