Search icon

COLINES VERDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLINES VERDE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1990 (35 years ago)
Date of dissolution: 09 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2005 (20 years ago)
Document Number: N39604
FEI/EIN Number 650208397

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

Address: 3612 AIKEN CT., WELLINGTON, FL, 33414, US
Mail Address: 3612 AIKEN CT., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARPA GAYE President 3612 AIKEN COURT, WELLINGTON, FL, 33414
SCARPA GAYE Director 3612 AIKEN COURT, WELLINGTON, FL, 33414
GANZI MELISSA Vice President 3629 AIKEN COURT, WELLINGTON, FL, 33414
GANZI MELISSA Director 3629 AIKEN COURT, WELLINGTON, FL, 33414
ROYER ANNIE Secretary 3595 AIKEN CT., WELLINGTON, FL, 33414
ROYER ANNIE Director 3595 AIKEN CT., WELLINGTON, FL, 33414
MCVAN MIKE Director 3611 AIKEN CT., WEST PALM BEACH, FL, 33414
COHEN RICHARD Director 3585 AIKEN CT., WEST PALM BEACH, FL, 33414
SCARPA GAYE Agent 3612 AIKEN CT., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 3612 AIKEN CT., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2001-01-31 3612 AIKEN CT., WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 3612 AIKEN CT., WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2000-06-14 SCARPA, GAYE -

Documents

Name Date
Voluntary Dissolution 2005-02-09
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-06-14
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State