Entity Name: | INDEPENDENT CONDOMINIUM ASSOCIATIONS OF KINGS POINT, 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: | 11 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | 747570 |
FEI/EIN Number |
591926327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 W Atlantic Avenue, Delray Beach, FL, 33446-1600, US |
Mail Address: | Independent Condominium Associations at Ki, c/o Kings Point Recreation Corp, Delray Beach, FL, 33446-1600, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morrow Francine | President | Independent Condominium Associations at Ki, Delray Beach, FL, 334461600 |
Levine Barry | Vice President | Independent Condominium Associations at Ki, Delray Beach, FL, 334461600 |
Lefkowitz Bonnie | Secretary | Independent Condominium Associations at Ki, Delray Beach, FL, 334461600 |
Turschmann Cynthia | 2nd | Independent Condominium Associations at Ki, Delray Beach, FL, 334461600 |
Hoffmann Howard | Treasurer | Independent Condominium Associations at Ki, Delray Beach, FL, 334461600 |
Sachs Sax Caplan | Agent | 6111 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 7000 W Atlantic Avenue, Delray Beach, FL 33446-1600 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 7000 W Atlantic Avenue, Delray Beach, FL 33446-1600 | - |
REINSTATEMENT | 2024-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Sachs Sax Caplan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-03-22 |
Reg. Agent Change | 2015-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State