Search icon

COLONIAL PALMS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL PALMS 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: 18 Jan 2007 (18 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: N07000000588
FEI/EIN Number 810672919

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

Address: 200 SHEFFIELD ST, MOUNTAINSIDE, NJ, 07092, US
Mail Address: 200 SHEFFIELD ST, MOUNTAINSIDE, NJ, 07092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLNICK LAYNA J Vice President 200 SHEFFIELD STREET #305, MOUNTAINSIDE, NJ, 07092
ROLNICK LAYNA J Director 200 SHEFFIELD STREET #305, MOUNTAINSIDE, NJ, 07092
ROLNICK LAWRENCE Treasurer 200 SHEFFIELD STREET #305, MOUNTAINSIDE, NJ, 07092
ROLNICK LAWRENCE Director 200 SHEFFIELD STREET #305, MOUNTAINSIDE, NJ, 07092
SANDERS SEAN President 200 SHEFFIELD ST, MOUNTAINSIDE, NJ, 07092
Marshall M. Keith PA Agent 3363 NE 163rd Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 200 SHEFFIELD ST, Suite 201, MOUNTAINSIDE, NJ 07092 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 200 SHEFFIELD ST, Suite 201, MOUNTAINSIDE, NJ 07092 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Marshall, M. Keith, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3363 NE 163rd Street, Suite 801, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-05-23 200 SHEFFIELD ST, #305, MOUNTAINSIDE, NJ 07092 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 200 SHEFFIELD ST, #305, MOUNTAINSIDE, NJ 07092 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-22 - -
VOLUNTARY DISSOLUTION 2019-02-18 - -
AMENDMENT 2018-11-08 - -
AMENDMENT 2007-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-23
Revocation of Dissolution 2019-05-22
VOLUNTARY DISSOLUTION 2019-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State