Detail by Entity Name

Florida Not For Profit Corporation

COLONIAL CENTER ASSOCIATION, INC.

Filing Information
758302 59-2159966 05/12/1981 FL ACTIVE AMENDMENT 05/06/2005 NONE
Principal Address
COLONIAL CENTER ASSOCIATION
1230 S. FEDERAL HWY
101
BOYNTON BEACH, FL 33435

Changed: 03/12/2013
Mailing Address
CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREEENACRES, FL 33467

Changed: 04/07/2009
Registered Agent Name & Address BECKER & POLIA KOFF, P.A.
1 E. BROWARD BLVD.
SUITE #1800
FT. LAUDERDALE, FL 33301

Name Changed: 05/04/2007

Address Changed: 02/28/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

EWING, AUBREY
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title Secretary, Treasurer

NEADEL, ROBERT
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title PRES

MORTON, LINDA
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
10/11/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- Reg. Agent Change View image in PDF format
06/16/2006 -- Reg. Agent Resignation View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- Amendment View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format