Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLONIAL POINT ASSOCIATION, INC.

Filing Information
761102 50-0011642 12/14/1981 FL ACTIVE
Principal Address
COLONIAL POINT ASSN. INC
5201 ATLANTIC BLVD
JACKSONVILLE, FL 32207

Changed: 05/10/2004
Mailing Address
COLONIAL POINT ASSN. INC
6028 CHESTER AVE # 105
JACKSONVILLE, FL 32217

Changed: 04/06/2011
Registered Agent Name & Address BANNING MANAGEMENT, INC.
6028 CHESTER AVE
SUITE 105
JACKSONVILLE, FL 32217

Name Changed: 08/11/2005

Address Changed: 04/06/2011
Officer/Director Detail Name & Address

Title Secretary

BURROUGHS, KELLI
6028 Chester Ave # 105
JACKSONVILLE, FL 32217

Title VP

JONES, MICHAEL
6028 Chester Ave #105
JACKSONVILLE, FL 32217

Title TD

DAVIS, RUSSELL
6028 Chester Ave # 105
JACKSONVILLE, FL 32217

Title President

TOLLESON, Chris
6028 Chester Ave # 105
JACKSONVILLE, FL 32217

Title Director

WALTERS, MARTHA
6028 Chester Ave # 105
Jacksonville, FL 32217

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/08/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
08/11/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- Reg. Agent Resignation View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- Reg. Agent Change View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- ANNUAL REPORT View image in PDF format