Entity Name: | COLUMBIAN #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jan 1986 (39 years ago) |
Date of dissolution: | 01 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | N13137 |
FEI/EIN Number | 59-3059658 |
Address: | 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 |
Mail Address: | 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beil, Eugene L | Agent | 12300 US Hwy 19, Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Gill, Clifford S | President | 9264 Water Hazard Dr., Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Smith, Darrell M | Vice President | 3426 Trophy Blvd., NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
Arcoleo, Richard | Treasurer | 7116 Bimini Dr., Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Graffagnino, Peter S | Secretary | 12025 Hudson Ridge Dr., Apt 106 Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Belligiere, Laurence R, Jr. | DIRECTOR | 5409 Waters Edge Dr, New Port Richey, FL 34653 |
Strahan, William A | DIRECTOR | 3319 U.S. Highway 19, Holiday, FL 34691 |
Lipori, John E | DIRECTOR | 9714 Marlinton Ln., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
Colucci, Alfred C | DIRCTOR | 4748 Westbury Ct., New Port Richey, FL 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-19 | 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-19 | 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-30 | 12300 US Hwy 19, Hudson, FL 34667 | No data |
REINSTATEMENT | 2015-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | Beil, Eugene L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2009-05-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2018-08-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-03 |
REINSTATEMENT | 2015-10-30 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State