Search icon

COLONIAL HERITAGE OF FLORIDA, INC.

Company Details

Entity Name: COLONIAL HERITAGE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N08000001173
FEI/EIN Number 800342512
Address: 3220 N.W. 7TH AVENUE, MIAMI, FL, 33127
Mail Address: 3220 N.W. 7TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD J. PATRICK E Agent 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL, 33134

President

Name Role Address
MENENDEZ JOSE R President 3220 N.W. 7TH AVENUE, MIAMI, FL, 33127

Treasurer

Name Role Address
MENENDEZ JOSE R Treasurer 3220 N.W. 7TH AVENUE, MIAMI, FL, 33127

Director

Name Role Address
MENENDEZ JOSE R Director 3220 N.W. 7TH AVENUE, MIAMI, FL, 33127
HERIA FERNANDO R Director 8725 S.W. 32ND STREET, MIAMI SHORES, FL, 33165
BUSTAMANTE ALBERTO D Director 2512 PERSHING OAKS PLACE, ORLANDO, FL, 32806
RAMOS MARCOS ANTONIOR Director 2765 S.W. 32ND COURT, MIAMI, FL, 33133
CAPDEPON FEDERICO R Director 3460 Royal Road, Coconut Grove, FL, 33133

Secretary

Name Role Address
HERIA FERNANDO R Secretary 8725 S.W. 32ND STREET, MIAMI SHORES, FL, 33165

Vice President

Name Role Address
RAMOS MARCOS ANTONIOR Vice President 2765 S.W. 32ND COURT, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
Domestic Non-Profit 2008-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State