Search icon

COLONY BEACH ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY BEACH ESTATES 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: 20 May 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Mar 2006 (19 years ago)
Document Number: N26521
FEI/EIN Number 650108951

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

Mail Address: C/O ISLAND MANAGEMENT, P.O. BOX 100, SANIBEL, FL, 33957, US
Address: C/O ISLAND MANAGEMENT, 711 TARPON BAY RD, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINNEMANN DR CALVIN Secretary 711 TARPON BAY RD, SANIBEL, FL, 33957
BURKHOLDER JIM President 711 TARPON BAY RD, SANIBEL, FL, 33957
HOCK JAMES Vice President C/O ISLAND MANAGEMENT GROUP, SANIBEL, FL, 33957
CASWELL JOHN Director 711 TARPON BAY RD, SANIBEL, FL, 33957
Nelson David Director C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
LODWICK STEPHEN Agent C/O ISLAND MANAGEMENT GROUP, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 C/O ISLAND MANAGEMENT, 711 TARPON BAY RD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2020-03-24 C/O ISLAND MANAGEMENT, 711 TARPON BAY RD, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2020-03-24 LODWICK, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 C/O ISLAND MANAGEMENT GROUP, 711 TARPON BAY RD, SANIBEL, FL 33957 -
AMENDED AND RESTATEDARTICLES 2006-03-09 - -
REINSTATEMENT 1994-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State