Entity Name: | KIMA CONDOMINIUM 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: | 20 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | 755984 |
FEI/EIN Number |
592308369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5420 Central Avenue, St. Petersburg, FL, 33707, US |
Address: | 14300 GULF BLVD., MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH 105 LLC | Member | - |
Lunsford Charles | Vice President | 5420 Central Avenue, St. Petersburg, FL, 33707 |
Feiler Fred | Director | 5420 Central Avenue, St. Petersburg, FL, 33707 |
McKnight Robert | Director | 5420 Central Avenue, St. Petersburg, FL, 33707 |
Lahr Sharon L | Secretary | 5420 Central Avenue, St. Petersburg, FL, 33707 |
Sheffield Pat | Treasurer | 5420 Central Avenue, St. Petersburg, FL, 33707 |
MAC BAUER REALTY AND PROPERTY MANAGEMENT | Agent | 5420 Central Avenue, St Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 5420 Central Avenue, St Petersburg, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | MAC BAUER REALTY AND PROPERTY MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 14300 GULF BLVD., MADEIRA BEACH, FL 33708 | - |
AMENDMENT | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-14 | 14300 GULF BLVD., MADEIRA BEACH, FL 33708 | - |
REINSTATEMENT | 1992-04-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-12-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State