Entity Name: | COLONIAL HILLS 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: | 28 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | N99000005763 |
FEI/EIN Number |
593634814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3644, RIVERVIEW, FL, 33568, US |
Address: | 12205 Creighton Place, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Logan Angela | President | PO BOX 3644, RIVERVIEW, FL, 33568 |
Smith Elaine | Secretary | PO BOX 3644, RIVERVIEW, FL, 33568 |
Faurote James | Vice President | PO Box 3644, Riverview, FL, 33568 |
FRAZIER & BOWLES | Agent | 202 S. ROME AVE., SUITE 125, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-04 | 12205 Creighton Place, RIVERVIEW, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-26 | FRAZIER & BOWLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 202 S. ROME AVE., SUITE 125, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 12205 Creighton Place, RIVERVIEW, FL 33579 | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2000-08-18 | - | - |
AMENDMENT | 1999-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-01-11 |
Reg. Agent Change | 2017-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State