Entity Name: | KAWAMA HOMEOWNERS 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: | 17 Mar 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 1999 (26 years ago) |
Document Number: | 735305 |
FEI/EIN Number |
592538019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Castle Group, 1500 Ocean Bay Dr,, Key Largo, FL, 33037, US |
Mail Address: | C/O Castle Group, 1500 Ocean Bay Dr,, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suarez Georgette | Treasurer | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Brown William | Vice President | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Llano Daniel | Director | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Bryant Curtis | President | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Zick Norma | Secretary | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Rodriguez Kristin | Director | 1500 Ocean Bay Dr,, Key Largo, FL, 33037 |
Dokovna Jamie | Agent | c/o Becker and Poliakoff, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-30 | Dokovna, Jamie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | c/o Becker and Poliakoff, 625 N Flager Drive, 7th Floor, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | C/O Castle Group, 1500 Ocean Bay Dr,, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | C/O Castle Group, 1500 Ocean Bay Dr,, Key Largo, FL 33037 | - |
REINSTATEMENT | 1999-04-29 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-08-04 |
AMENDED ANNUAL REPORT | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State