Search icon

KIMA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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