Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE OF COLONY BEACH CLUB, INC.

Filing Information
724799 59-1444261 11/15/1972 FL ACTIVE
Principal Address
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Changed: 03/17/2022
Mailing Address
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Changed: 03/17/2022
Registered Agent Name & Address Firestone, Matt G
1000 Legion Place
Suite 1700
Orlando, FL 32801

Name Changed: 01/03/2023

Address Changed: 01/03/2023
Officer/Director Detail Name & Address

Title Vice Presiden

HANCOCK, PHILIP
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Title President

DUNCAN, JERRY
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Title Treasurer

Burts, Ransom
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Title Secretary

Wolter, Sara
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Title Director

Kaufmann, Thomas
4225 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 11/13/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
08/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
08/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format