Search icon

COLONIAL HOMES INC.

Company Details

Entity Name: COLONIAL HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1998 (27 years ago)
Document Number: P98000012760
FEI/EIN Number 63-1195480
Address: 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116
Mail Address: 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
LOWDER, JAMES K President 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

Director

Name Role Address
LOWDER, JAMES K Director 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

Treasurer

Name Role Address
TUCKER, BRYAN K Treasurer 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

Secretary

Name Role Address
TUCKER, BRYAN K Secretary 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

Asst. Secretary

Name Role Address
LOWDER, JOSHUA K Asst. Secretary 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

COBD

Name Role Address
LOWDER, JAMES K COBD 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-27 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 No data
CHANGE OF MAILING ADDRESS 2009-03-10 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 No data

Court Cases

Title Case Number Docket Date Status
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC., ET AL., 2D2012-1209 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-008197

Parties

Name MOOD DEVELOPMENT CORP.
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., GEORGE H. KNOTT, ESQ., MARC L. LEVINE, ESQ., MARK A. EBELINI, ESQ., MONTEREY CAMPBELL, I I I, ESQ.
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations NEAL A. SIVYER, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ.
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name ALAN S. FARRIOR
Role Appellee
Status Active
Name COLONIAL HOMES INC.
Role Appellee
Status Active
Name MOODY RIVER ESTATES COMMUNITY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/JT stayed pending dispostion of 11-3439
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-10-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State