Entity Name: | COLONNADES CONDOMINIUMS ASSOCIATION NO. 6 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: | 17 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2013 (12 years ago) |
Document Number: | N96000002756 |
FEI/EIN Number |
591445054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Colonnades Condominium Association No. 6,, 1201 Bayshore Drive, Fort Pierce, FL, 34949, US |
Mail Address: | 1140 Bayshore Drive, Fort Pierce, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeAngelis Terry | President | 1201 Bayshore Drive, Fort Pierce, FL, 34949 |
Porter John | Treasurer | 1201 Bayshore Drive, Fort Pierce, FL, 34949 |
Vitale Rose VP | Vice President | 1203 Bayshore Drive, Fort Pierce, FL, 34949 |
DeAngelis Terry LPhd | Agent | 1201 Bayshore Drive, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 1201 Bayshore Drive, Unit 201, Fort Pierce, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | Colonnades Condominium Association No. 6, Inc., 1201 Bayshore Drive, Unit 201, Fort Pierce, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | Colonnades Condominium Association No. 6, Inc., 1201 Bayshore Drive, Unit 201, Fort Pierce, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | DeAngelis, Terry L, Phd | - |
REINSTATEMENT | 2013-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State