Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COLONIAL HOUSE CONDOMINIUM, INC.
Filing Information
739240
59-1842134
06/08/1977
FL
ACTIVE
AMENDMENT
07/31/2014
NONE
Principal Address
Changed: 01/23/2018
1100 ATLANTIC SHORES BLVD.
APT. 305
HALLANDALE BEACH, FL 33009
APT. 305
HALLANDALE BEACH, FL 33009
Changed: 01/23/2018
Mailing Address
Changed: 01/23/2018
1100 Atlantic Shore Blvd,
305
HALLANDALE BEACH, FL 33009
305
HALLANDALE BEACH, FL 33009
Changed: 01/23/2018
Registered Agent Name & Address
Sachs Sax Caplan
Name Changed: 06/09/2020
Address Changed: 06/09/2020
6111 Broken Sound Parkway NW
SUITE 200
Boca Raton, FL 33487
SUITE 200
Boca Raton, FL 33487
Name Changed: 06/09/2020
Address Changed: 06/09/2020
Officer/Director Detail
Name & Address
Title Treasurer
DeWitt, Richard
Title PRESIDENT
PIAZZA, JOSEPH
Title Secretary
Hagee, Ruth M
Title VP
Kalioujnyi, Maxim
Title Director
Pinna, Mario
Title Treasurer
DeWitt, Richard
1150 ATLANTIC SHORES BLVD.
614
HALLANDALE BEACH, FL 33009
614
HALLANDALE BEACH, FL 33009
Title PRESIDENT
PIAZZA, JOSEPH
1100 ATLANTIC SHORES BLVD
HALLANDALE BEACH, FL 33009
HALLANDALE BEACH, FL 33009
Title Secretary
Hagee, Ruth M
1150 ATLANTIC SHORES BLVD,
603
HALLADALE BEACH, FL 33009
603
HALLADALE BEACH, FL 33009
Title VP
Kalioujnyi, Maxim
1050 ATLANTIC SHORES BLVD
APT 110
HALLANDALE BEACH, FL 33009
APT 110
HALLANDALE BEACH, FL 33009
Title Director
Pinna, Mario
1050 Atlantic Shores Blvd.
Unit 102
Hallandale Beach, FL 33009
Unit 102
Hallandale Beach, FL 33009
Annual Reports
Report Year | Filed Date |
2023 | 01/18/2023 |
2023 | 05/12/2023 |
2024 | 03/07/2024 |
Document Images