Search icon

COLONIAL OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL OAKS PROPERTY OWNERS 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: 29 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 1999 (26 years ago)
Document Number: N11789
FEI/EIN Number 592647455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 UNIVERSITY BLVD. W., #A-2, JACKSONVILLE, FL, 32217
Mail Address: 2700 UNIVERSITY BLVD. W., #A-2, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Penny Director 2700 UNIVERSITY BLVD. W., BLDG. C, JACKSONVILLE, FL
Schmidt Penny President 2700 UNIVERSITY BLVD. W., BLDG. C, JACKSONVILLE, FL
SHOFFNER CHARLES R Secretary 2700 UNIVERSITY BLVD. W., STE. A-2, JACKSONVILLE, FL, 32217
SHOFFNER CHARLES R Treasurer 2700 UNIVERSITY BLVD. W., STE. A-2, JACKSONVILLE, FL, 32217
SHOFFNER CHARLES R Director 2700 UNIVERSITY BLVD. W., STE. A-2, JACKSONVILLE, FL, 32217
Glaser Nancy Vice President 2700 UNIVERSITY BLVD. W., Bldg B, JACKSONVILLE, FL, 32217
Morris Allen Vice President 2700 UNIVERSITY BLVD. W., BLDG B, JACKSONVILLE, FL, 32217
SHOFFNER CHARLES R Agent 2700 UNIVERSITY BLVD. W. STE A-2, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-10 SHOFFNER, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 2700 UNIVERSITY BLVD. W. STE A-2, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1999-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 2700 UNIVERSITY BLVD. W., #A-2, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1999-04-08 2700 UNIVERSITY BLVD. W., #A-2, JACKSONVILLE, FL 32217 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State