Search icon

KINGMAN ACRES CONDOMINIUM VILLAGE IIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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