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 |
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 |
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 | - | - |
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