Entity Name: | COLONIAL BUSINESS PARK PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000002815 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 Executive Circle, Fort Myers, FL, 33916, US |
Mail Address: | 4350 Executive Circle, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB JEFF B | Director | 4350 Executive Circle, Fort Myers, FL, 33916 |
GOOD JEFFREY J | Director | 1351 SILHAVY ROAD,SUITE 100, VALPARAISO, IN, 46383 |
HALL TERRY L | President | 3495 COOLIDGE ROAD, EAST LANSING, MI, 48823 |
HALL TERRY L | Treasurer | 3495 COOLIDGE ROAD, EAST LANSING, MI, 48823 |
WEBB JEFFFERSON B | Agent | 4350 EXECUTIVE CIRCLE, FORT MYERS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 4350 Executive Circle, Fort Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 4350 Executive Circle, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | WEBB, JEFFFERSON BD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 4350 EXECUTIVE CIRCLE, FORT MYERS, FL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State