Search icon

COLONIAL BUSINESS PARK PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: COLONIAL BUSINESS PARK PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N07000002815
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
WEBB JEFFFERSON B Agent 4350 EXECUTIVE CIRCLE, FORT MYERS, FL

Director

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

President

Name Role Address
HALL TERRY L President 3495 COOLIDGE ROAD, EAST LANSING, MI, 48823

Treasurer

Name Role Address
HALL TERRY L Treasurer 3495 COOLIDGE ROAD, EAST LANSING, MI, 48823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2018-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4350 Executive Circle, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2013-04-24 4350 Executive Circle, Fort Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2010-01-20 WEBB, JEFFFERSON BD No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 4350 EXECUTIVE CIRCLE, FORT MYERS, FL No data

Documents

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 Feb 2025

Sources: Florida Department of State