Search icon

COLONNADES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONNADES 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: 05 Feb 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 1998 (26 years ago)
Document Number: N19106
FEI/EIN Number 592769860

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

Mail Address: 121 Webb Dr, Davenport, FL, 33837, US
Address: 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crocker Deborah President 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
Kolar Patrick Vice President 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
Samulka Ron Treasurer 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
Dunn Martha Secretary 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
Morton William Director 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
Blair Sheldon Director 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL, 33811
GARRISON PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Garrison Property Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 28609 HWY 27 N, Dundee, FL 33868 -
MERGER 1998-11-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020241
CHANGE OF PRINCIPAL ADDRESS 1996-04-20 4800 COLONNADES CLUB BOULEVARD, LAKELAND, FL 33811 -
AMENDMENT 1995-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-03-29
Reg. Agent Change 2017-08-07
ANNUAL REPORT 2017-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State