Search icon

KLARE ESTATES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: KLARE ESTATES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 1976 (49 years ago)
Document Number: 735726
FEI/EIN Number 59-3588004
Address: 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656
Mail Address: 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STEINKELLNER, ANN F Agent 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
STEINKELLNER, ANN F President 6110 KLARE DRIVE, KEYSTONE HGTS, FL 32656

Director

Name Role Address
STEINKELLNER, ANN F Director 6110 KLARE DRIVE, KEYSTONE HGTS, FL 32656
KERR, THOMAS Director 6007 KLARE DRIVE, KEYSTONE HGTS, FL 32656
HICKS, BARBARA Director 5095 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656

Vice President

Name Role Address
KERR, THOMAS Vice President 6007 KLARE DRIVE, KEYSTONE HGTS, FL 32656
Molina, Merry S Vice President 6063 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656

Treasurer

Name Role Address
HICKS, BARBARA Treasurer 5095 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-04 STEINKELLNER, ANN F No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2003-05-01 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 6110 KLARE DRIVE, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State