Entity Name: | KINGSWOOD MANOR ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 1962 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | 704835 |
FEI/EIN Number |
593189102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1737 BALTIMORE DRIVE, ORLANDO, FL, 32810-4975, US |
Mail Address: | PO BOX 607383, ORLANDO, FL, 32860, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEK KELLIE A | Vice President | 5718 EGGLESTON AVE, ORLANDO, FL, 32810 |
RUGGIERO CHRISTOPHER R | Secretary | 1321 ALFRED DR, ORLANDO, FL, 32810 |
VACANT VACANT | President | PO BOX 607383, ORLANDO, FL, 32860 |
HINMAN PATRICIA A | Treasurer | 1627 LEEWAY AVE, ORLANDO, FL, 32810 |
SCHAFF REBECCA J | ASSI | 1401 HENRY BALCH DR, ORLANDO, FL, 32810 |
RUGGIERO CHRISTOPHER R | Agent | 1321 ALFRED DR, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1321 ALFRED DR, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | RUGGIERO, CHRISTOPHER R | - |
AMENDMENT | 2020-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 1737 BALTIMORE DRIVE, ORLANDO, FL 32810-4975 | - |
AMENDMENT | 2017-11-15 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-21 | 1737 BALTIMORE DRIVE, ORLANDO, FL 32810-4975 | - |
REINSTATEMENT | 1987-01-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-07-14 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-02-06 |
Amendment | 2020-11-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-28 |
Amendment | 2017-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State