Search icon

COLINA BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLINA BAY HOMEOWNERS 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: 11 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: N06000009594
FEI/EIN Number 205909491

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

Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Address: 1645 E HWY 50 STE 201, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY FORREST President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GLUNK JOHN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HANSEN GREGORY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ORGE ANA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GADDIE ANDREW Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 2021-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-01 SENTRY MANAGEMENT INC -
AMENDED AND RESTATEDARTICLES 2013-07-18 - -
AMENDMENT 2012-07-20 - -
REINSTATEMENT 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
Amendment 2021-12-03
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State