Search icon

KAWAMA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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