Detail by Officer/Registered Agent Name
Florida Profit Corporation
COLONY INN, INC.
Filing Information
S20577
65-0058239
12/24/1990
FL
ACTIVE
NAME CHANGE AMENDMENT
03/10/2015
NONE
Principal Address
419 E GULF DR
SANIBEL, FL 33957
SANIBEL, FL 33957
Mailing Address
419 E GULF DR
SANIBEL, FL 33957
SANIBEL, FL 33957
Registered Agent Name & Address
Mathews, Michelle J
Name Changed: 01/16/2021
419 E GULF DR
SANIBEL, FL 33957
SANIBEL, FL 33957
Name Changed: 01/16/2021
Officer/Director Detail
Name & Address
Title VP
Irwin, Dennis
Title Treasurer
Ross, Steve
Title Secretary
Dubrovsky, Zivthan
Title President
Burns, John
Title Director
Evers, Ken
Title VP
Irwin, Dennis
20 Sweetwater Lane
Lake Ozark, MO 65049
Lake Ozark, MO 65049
Title Treasurer
Ross, Steve
691 Deerhorn Trail
Yellow Springs, OH 45387
Yellow Springs, OH 45387
Title Secretary
Dubrovsky, Zivthan
33 Reed St
Lexington, MA 02421
Lexington, MA 02421
Title President
Burns, John
P.O. Box 196
Fergus Falls, MN 56538
Fergus Falls, MN 56538
Title Director
Evers, Ken
14253 Nash Rd.
Burton, OH 44021
Burton, OH 44021
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/11/2023 |
2024 | 01/04/2024 |
Document Images