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 |
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 |
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 | - | - |
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