Entity Name: | KINGMAN ACRES CONDOMINIUM VILLAGE IIA, 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: | 16 Jun 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | 736119 |
FEI/EIN Number |
591725715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1648 SE Port St Lucie Blvd., Port Saint Lucie, FL, 34952, US |
Mail Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryan Morgan | Secretary | c/o Watson Association Management, LLC, Port Saint Lucie, FL, 34952 |
Pacheco-Zapeta Juan | President | c/o Watson Association Management, LLC, Port Saint Lucie, FL, 34952 |
Ferrari Cheryl | Treasurer | c/o Watson Association Management, LLC, Port Saint Lucie, FL, 34952 |
Turner Wayne | Vice President | c/o Watson Association Management, LLC, Port Saint Lucie, FL, 34952 |
Ensor Jacob Esq. | Agent | c/o Ross Earle Bonan & Ensor, PA, STUART, FL, 34994 |
Gray Nina | Director | c/o Watson Association Management, LLC, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 1648 SE Port St Lucie Blvd., Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 1648 SE Port St Lucie Blvd., Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Ensor, Jacob, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | c/o Ross Earle Bonan & Ensor, PA, 789 SW Federal Hwy, Suite 101, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2018-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-12 |
Amended and Restated Articles | 2018-05-01 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State