Search icon

COLORITLOVE.ORG, INC.

Company Details

Entity Name: COLORITLOVE.ORG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000007911
FEI/EIN Number 442248243
Address: 4135 Arthur Ct., Green Cove Springs, FL, 32043, US
Mail Address: P O Box 606, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD VERNON L Agent 4135 Arthur Ct., Green Cove Springs, FL, 32043

President

Name Role Address
HOWARD VERNON L President 4135 Arthur Ct., Green Cove Springs, FL, 32043

Vice President

Name Role Address
OGURA YUKIE Vice President 4135 Arthur Ct., Green Cove Springs, FL, 32043

Secretary

Name Role Address
MOCAS MARK B Secretary 1475 HERITAGE ESTATES TRCE, JACKSONVILLE, FL, 32220

Director

Name Role Address
MARTIN FAYE B Director 8014 JOFFRE DR., JACKSONVILLE, FL, 32210
COGDELL VANCE W Director 4057 CLEARBROOK COVE RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4135 Arthur Ct., Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2015-01-09 4135 Arthur Ct., Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 4135 Arthur Ct., Green Cove Springs, FL 32043 No data
AMENDMENT 2007-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-05-12
Amendment 2007-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State