Search icon

KAHLUA OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KAHLUA OWNERS' 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: 29 Mar 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Mar 2004 (21 years ago)
Document Number: 742101
FEI/EIN Number 591972324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4950 Estero Boulevard, Fort Myers Beach, FL, 33931, US
Mail Address: 4950 Estero Boulevard, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN JEFFREY Vice President 2649 Portage Ave, Winnipeg, MB, R3J 09
WILSON RODNEY Director 11295 Birkbeck Rd, CLINTON, IL, 61727
BURGGRAAFF WAYNE Treasurer 9933 DAKOTA ROAD SOUTH, BLOOMINGTON, MN, 55438
ALLEN NATHAN President 10101 Bren Rd E, Minnetonka, MN, 55343
FRIEDMAN BRIAN Director 2737 NE 11TH STREET, POMPANO BEACH, FL, 33062
GILBERT SANDRA Director 16073 Thornwood Drive, Fort Myers, FL, 33908
CIMINSKI DEBORAH L Agent 4950 Estero Boulevard, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4950 Estero Boulevard, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2023-03-15 4950 Estero Boulevard, Fort Myers Beach, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4950 Estero Boulevard, Fort Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2022-02-22 CIMINSKI, DEBORAH L -
AMENDED AND RESTATEDARTICLES 2004-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State