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 |
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 |
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 | - | - |
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