Entity Name: | KPW SERVICE 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: | 26 Jun 1980 (45 years ago) |
Document Number: | 753143 |
FEI/EIN Number |
592131683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 Cambridge Trail, Sun City Center, FL, 33573, US |
Mail Address: | 202 Cambridge Trail, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN BARBARA | Agent | 202 Cambridge Trail, Sun City Center, FL, 33573 |
POPOVICH DAVID | Director | 710 STAFFORDSHIRE LANE, SUN CITY CENTER, FL, 33573 |
ALLEN BARBARA | Secretary | 2137 HAILSTONE CIR, SUN CITY CENTER, FL, 33573 |
TRELA MICHAEL | Director | 1005 CHELSEA GREENS CT, SUN CITY CENTER, FL, 33573 |
JOHNSON ROGER | President | 1433 INGRAM DRIVE, SUN CITY CENTER, FL, 33573 |
COLLINS CATHERINE | Treasurer | 202 Cambridge Trail, Sun City Center, FL, 33573 |
POOR JOHN | Vice President | 202 Cambridge Trail, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-21 | ALLEN, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 202 Cambridge Trail, Sun City Center, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 202 Cambridge Trail, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 202 Cambridge Trail, Sun City Center, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-12-21 |
AMENDED ANNUAL REPORT | 2022-12-16 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2020-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State