Entity Name: | THE COLONY 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: | 06 Nov 1987 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | N23341 |
FEI/EIN Number |
650024733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919, US |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIBAUDO SANDRA | President | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
HOWLETT LARRAINE | Secretary | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
Welty Peg | Vic | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
Hahn Philip | Treasurer | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
Pearson Don | Director | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
MACKESY STEVEN | Agent | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
AMENDED AND RESTATEDARTICLES | 2022-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | MACKESY, STEVEN | - |
REINSTATEMENT | 2019-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-07 |
Amended and Restated Articles | 2022-09-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-04-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State