Entity Name: | KANAPAHA MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 1976 (48 years ago) |
Document Number: | 736826 |
FEI/EIN Number | 59-1729409 |
Address: | 5745 SW 75TH ST, PMB 126, GAINESVILLE, FL 32608 |
Mail Address: | 5745 SW 75TH ST, PMB 126, GAINESVILLE, FL 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biedrzycki, Adam | Agent | 10111 SW 67 Dr, GAINESVILLE, FL 32608 |
Name | Role | Address |
---|---|---|
HEIDT, CHUCK | Asst. Secretary | 6302, SW 93RD AVE. GAINESVILLE, FL 32608 |
Name | Role | Address |
---|---|---|
Dimperio, Diane | Vice President | 7024 SW 97th Lane, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Biedrzycki, Adam | registered agent | 10111 SW 67 Drive, Ganesville, FL 32608 |
Name | Role | Address |
---|---|---|
Biedrzycki, Adam | Chairman | 10111 SW 67 Drive, Ganesville, FL 32608 |
Name | Role | Address |
---|---|---|
Di Gruttolo, Nicholas | Secretary | 9419 SW 67th Drive, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Holmes, Nathaniel J | Treasurer | 10003 SW 67th Drive, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Wesson, Dan | Asst. Treasurer | 6618 SW 100th Ln, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Di Gruttolo, Laura | Director | 9419 SW 67th Drive, Gainesville, FL 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Biedrzycki, Adam | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 10111 SW 67 Dr, GAINESVILLE, FL 32608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-09 | 5745 SW 75TH ST, PMB 126, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-09 | 5745 SW 75TH ST, PMB 126, GAINESVILLE, FL 32608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-11 |
AMENDED ANNUAL REPORT | 2015-11-06 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State