Search icon

COLUMBIA LAND AND DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COLUMBIA LAND AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P39331
FEI/EIN Number 521773787

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

Address: 200 E. New England Avenue, Suite 300, WINTER PARK, FL, 32789, US
Mail Address: 200 E. New England Avenue, Suite 300, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SWANN CHRISTIAN M President 200 E. New England Avenue, Suite 300, WINTER PARK, FL, 32789
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -
MCAULIFFE, DOROTHY S. Vice President 7527 OLD DOMINION, MC LEAN, VA, 22102
MCAULIFFE, DOROTHY S. President 7527 OLD DOMINION, MC LEAN, VA, 22102
MCAULIFFE, DOROTHY S. Secretary 7527 OLD DOMINION, MC LEAN, VA, 22102
MCAULIFFE, DOROTHY S. Treasurer 7527 OLD DOMINION, MC LEAN, VA, 22102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 200 E. New England Avenue, Suite 300, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-04-13 200 E. New England Avenue, Suite 300, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2012-03-06 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State