Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLONNADES MEMBERS INC.

Filing Information
743099 59-1831924 06/01/1978 FL ACTIVE NAME CHANGE AMENDMENT 08/15/1997 NONE
Principal Address
1140 BAYSHORE DR
FT PIERCE, FL 34949

Changed: 03/16/1988
Mailing Address
1140 BAYSHORE DR
FT PIERCE, FL 34949

Changed: 03/16/1988
Registered Agent Name & Address Perdew, Lucille D
1140 Bayshore Drive
Ft. Pierce, FL 34949

Name Changed: 01/11/2018

Address Changed: 01/13/2015
Officer/Director Detail Name & Address

Title President

Stephens, Jim
1140 Bayshore Drive
FORT PIERCE, FL 34949

Title 1VPD

Gerken, Rob
1140 Bayshore Drive
FORT PIERCE, FL 34949

Title 2VPD

Reabold, Tom
1140 BAYSHORE DR
FT PIERCE, FL 34949

Title T

O'Brien, Dan
1153 BAYSHORE DR #103
FORT PIERCE, FL 34949

Title S, Secretary

Beech, Debra
1140 BAYSHORE DR
FT PIERCE, FL 34949

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/31/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
06/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
08/15/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format