Search icon

COLONY INN, INC.

Company Details

Entity Name: COLONY INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: S20577
FEI/EIN Number 65-0058239
Address: 419 E GULF DR, SANIBEL, FL 33957
Mail Address: 419 E GULF DR, SANIBEL, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mathews, Michelle J Agent 419 E GULF DR, SANIBEL, FL 33957

Vice President

Name Role Address
Irwin, Dennis Vice President 20 Sweetwater Lane, Lake Ozark, MO 65049

Treasurer

Name Role Address
Ross, Steve Treasurer 691 Deerhorn Trail, Yellow Springs, OH 45387

Secretary

Name Role Address
Dubrovsky, Zivthan Secretary 33 Reed St, Lexington, MA 02421

President

Name Role Address
Burns, John President P.O. Box 196, Fergus Falls, MN 56538

Director

Name Role Address
Evers, Ken Director 14253 Nash Rd., Burton, OH 44021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048202 COLONY INN ACTIVE 2014-05-15 2029-12-31 No data 419 EAST GULF DRIVE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-16 Mathews, Michelle J No data
NAME CHANGE AMENDMENT 2015-03-10 COLONY INN, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State