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 |
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 |
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. | - |
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