Search icon

INDEPENDENT CONDOMINIUM ASSOCIATIONS OF KINGS POINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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