Search icon

COLONNADES CONDOMINIUMS ASSOCIATION NO. 6 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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