Search icon

COLONNADES CONDOMINIUM ASSOCIATION OF SANIBEL, INC. - Florida Company Profile

Company Details

Entity Name: COLONNADES CONDOMINIUM ASSOCIATION OF SANIBEL, 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: 04 Jan 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 1991 (34 years ago)
Document Number: N06962
FEI/EIN Number 592051571

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

Address: COLONY INN, 419 E. GULF DR., SANIBEL, FL, 33957-1015, US
Mail Address: COLONY INN, 419 E. GULF DR., SANIBEL, FL, 33957-1015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irwin Dennis Vice President 20 Sweetwater Ln., Lake Ozark, MO, 65049
Burns John President P.O Box 196, Fergus Falls, MN, 56538
Dubrovsky Zivthan J Secretary 33 Reed St., Lexington, MA, 02421
Ross Steve Treasurer 691 Deerhorn Trail, Yellow Springs, OH, 45387
Evers Ken Director 14253 Nash Rd., Burton, OH, 44021
Mathews Michelle J Agent 419 EAST GULF DR., SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-16 Mathews, Michelle J -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 COLONY INN, 419 E. GULF DR., SANIBEL, FL 33957-1015 -
CHANGE OF MAILING ADDRESS 2015-02-24 COLONY INN, 419 E. GULF DR., SANIBEL, FL 33957-1015 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-14 419 EAST GULF DR., SANIBEL, FL 33957 -
EVENT CONVERTED TO NOTES 1991-03-28 - -
AMENDMENT AND NAME CHANGE 1991-03-28 COLONNADES CONDOMINIUM ASSOCIATION OF SANIBEL, INC. -
AMENDMENT 1987-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State