Search icon

CASTELLA AT THE COLONY CONDOMNIUM ASSOCIATION, INC.

Company Details

Entity Name: CASTELLA AT THE COLONY CONDOMNIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2006 (18 years ago)
Document Number: N06000009705
FEI/EIN Number 205621800
Address: C/O KW Property Management and Consulting,, 24001 Via Castella Drive, Bonita Springs, FL, 34134, US
Mail Address: C/O KW Property Management and Consulting,, 24001 Via Castella Drive, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Roetzel & Andress Agent 350 E Las Olas Blvd # 1150, Fort Lauderdale, FL, 33301

President

Name Role Address
McGown Marilyn President C/O KW Property Management and Consulting,, Bonita Springs, FL, 34134

Vice President

Name Role Address
Laezza Joe Vice President C/O KW Property Management and Consulting,, Bonita Springs, FL, 34134

Secretary

Name Role Address
Haynes Susan Secretary C/O KW Property Management and Consulting,, Bonita Springs, FL, 34134

Director

Name Role Address
Beaver Walt Director C/O KW Property Management and Consulting,, Bonita Springs, FL, 34134

Treasurer

Name Role Address
Sutin David Treasurer C/O KW Property Management and Consulting,, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 C/O KW Property Management and Consulting, LLC, 24001 Via Castella Drive, Management Office, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2024-01-04 C/O KW Property Management and Consulting, LLC, 24001 Via Castella Drive, Management Office, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 Roetzel & Andress No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 350 E Las Olas Blvd # 1150, Fort Lauderdale, FL 33301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State