Search icon

KING'S GATE ASSOCIATION, INC.

Company Details

Entity Name: KING'S GATE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: 724012
FEI/EIN Number 59-1447594
Address: 1500 KING'S WAY, NOKOMIS, FL 34275
Mail Address: 1500 KING'S WAY, NOKOMIS, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
St. Pierre, Joanie Agent 1500 Kings Way, NOKOMIS, FL 34275

President

Name Role Address
Milbocker, John President 1500 KING'S WAY, NOKOMIS, FL 34275

Vice President

Name Role Address
Mol, Jeanne Vice President 1500 KING'S WAY, NOKOMIS, FL 34275

Treasurer

Name Role Address
Hughes, Melissa Treasurer 1500 KING'S WAY, NOKOMIS, FL 34275

Secretary

Name Role Address
Urquhart, Mike Secretary 1500 KING'S WAY, Nokomis, FL 34275

Director

Name Role Address
Hunger, Jill Director 1500 KING'S WAY, NOKOMIS, FL 34275

Community Association Manager

Name Role Address
St. Pierre, Joanie Community Association Manager 1500 KINGS WAY, NOKOMIS, FL 34275

VP of Real Estate

Name Role Address
Trimpe, Julie VP of Real Estate 1500 Kings Way, Nokomis, FL 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 St. Pierre, Joanie No data
AMENDMENT 2019-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1500 Kings Way, NOKOMIS, FL 34275 No data
AMENDMENT 2014-03-24 No data No data
AMENDMENT 2013-04-04 No data No data
CHANGE OF MAILING ADDRESS 2009-03-26 1500 KING'S WAY, NOKOMIS, FL 34275 No data
RESTATED ARTICLES 1997-02-24 No data No data
AMENDMENT 1996-04-01 No data No data
AMENDMENT 1995-01-23 No data No data
REINSTATEMENT 1988-11-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
Amendment 2019-12-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State