Entity Name: | KIMBERLY TOWNHOUSES HOMEOWNERS 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: | 07 Mar 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (15 years ago) |
Document Number: | 767330 |
FEI/EIN Number |
650174491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 SW 74th Avenue, North Lauderdale, FL, 33068, US |
Mail Address: | 840 SW 74th Avenue, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Davonie | President | 840 SW 74th Avenue, North Lauderdale, FL, 33068 |
Young Clarissa | Treasurer | 848 SW 74th Avenue, North Lauderdale, FL, 33068 |
Green Davonie | Agent | 840 SW 74th Avenue, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-22 | 840 SW 74th Avenue, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-22 | 840 SW 74th Avenue, North Lauderdale, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-22 | Green, Davonie | - |
CHANGE OF MAILING ADDRESS | 2019-07-22 | 840 SW 74th Avenue, North Lauderdale, FL 33068 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1988-08-03 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State