Detail by Officer/Registered Agent Name
Florida Profit Corporation
COLONIAL RIDGE CONCORD INC
Filing Information
308961
59-1319280
09/12/1966
FL
ACTIVE
Principal Address
Changed: 04/13/2018
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Changed: 04/13/2018
Mailing Address
Changed: 04/13/2018
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Changed: 04/13/2018
Registered Agent Name & Address
CENTURY MANAGEMENT CONSULTANTS, INC
Name Changed: 04/13/2018
Address Changed: 04/13/2018
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Name Changed: 04/13/2018
Address Changed: 04/13/2018
Officer/Director Detail
Name & Address
Title PRESIDENT
HARTWELL, DANIEL
Title Secretary
DONOVAN, JAN
Title VP
ZOYA - BAZAN, LILA
Title Treasurer
DONAVAN, ROBERT
Title Director
STONE, JAMES
Title PRESIDENT
HARTWELL, DANIEL
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Title Secretary
DONOVAN, JAN
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Title VP
ZOYA - BAZAN, LILA
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Title Treasurer
DONAVAN, ROBERT
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Title Director
STONE, JAMES
C/O CMC MANAGEMENT
2950 S JOG ROAD
Greenacres, FL 33467
2950 S JOG ROAD
Greenacres, FL 33467
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/02/2023 |
2024 | 02/28/2024 |
Document Images