Entity Name: | KING'S POINTE 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: | 21 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2011 (13 years ago) |
Document Number: | 767093 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 KING STREET, EUSTIS, FL, 32726, US |
Mail Address: | 60 KING STREET, UNIT 1, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boho Steven | President | 60 KING ST. #4, EUSTIS, FL, 32726 |
Radam William | Vice President | 60 KING ST. #7, EUSTIS, FL, 32726 |
Curtis Gayle | Secretary | 60 KING ST. #1, EUSTIS, FL, 32726 |
Curtis Gayle | Treasurer | 60 KING ST. #1, EUSTIS, FL, 32726 |
Curtis Gayle | Agent | 60 KING ST. #1, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 60 KING STREET, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 60 KING ST. #1, EUSTIS, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | Curtis, Gayle | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 60 KING STREET, EUSTIS, FL 32726 | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1992-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State