Search icon

COLONY IN THE WOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY IN THE WOOD HOMEOWNERS 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: 04 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1989 (36 years ago)
Document Number: N13292
FEI/EIN Number 592891606

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

Address: 4000 South Clyde Morris Boulevard, Port Orange, FL, 32129, US
Mail Address: 76 Hickory in the Wood, Port Orange, FL, 32129-8967, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belton Jimmie W President 76 Hickory in the Wood, Port Orange, FL, 321298967
Rickey Charlie Vice President 64 Oak in the Wood, Port Orange, FL, 32129
Black Carol Secretary 46 Cedar in the Wood, Port Orange, FL, 321298967
Boslet Michael Treasurer 62 Maple in the Wood, Port Orange, FL, 321298967
Steinmeier Richard Director 38 Pine in the Wood, Port Orange, FL, 32129
Cronin John W Director 53 Maple in the Wood, Port Orange, FL, 32129
Belton Jimmie W Agent 76 Hickory in the Wood, Port Orange, FL, 321298967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-11 4000 South Clyde Morris Boulevard, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 76 Hickory in the Wood, Port Orange, FL 32129-8967 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Belton, Jimmie W -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 4000 South Clyde Morris Boulevard, Port Orange, FL 32129 -
NAME CHANGE AMENDMENT 1989-04-28 COLONY IN THE WOOD HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State