Entity Name: | KILLARNEY OAKS OWNERS 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: | 12 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2004 (21 years ago) |
Document Number: | 763236 |
FEI/EIN Number |
202152290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 Magnolia Bay Ct, Maitland, FL, 32751, US |
Mail Address: | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUNKERS SCOTT | President | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
BUNKERS SCOTT | Director | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
BUNKERS MELISSA | Vice President | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
BUNKERS MELISSA | Treasurer | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
BUNKERS MELISSA | Secretary | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
BUNKERS SCOTT | Agent | 1320 MAGNOLIA BAY CT, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1320 Magnolia Bay Ct, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2004-07-15 | 1320 Magnolia Bay Ct, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-15 | BUNKERS, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-15 | 1320 MAGNOLIA BAY CT, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2004-06-22 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1982-06-30 | KILLARNEY OAKS OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State