Entity Name: | KAPA WOOD CONDOMINIUM, 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: | 26 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2016 (9 years ago) |
Document Number: | 768151 |
FEI/EIN Number |
592520698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hebert Dilma H | Vice President | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065 |
Hebert Dilma H | Treasurer | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065 |
HEBERT DILMA | Secretary | 11633 N.W. 45TH ST., CORAL SPRINGS, FL |
HEBERT DILMA | Director | 11633 N.W. 45TH ST., CORAL SPRINGS, FL |
Hebert Luke | President | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065 |
Hebert Luke | Director | 11633 NW 45th ST, CORAL SPRINGS, FL, 33065 |
Ince Gordon | Vice President | 11637 NW 45th ST, Coral Springs, FL, 33065 |
Ince Gordon | Director | 11637 NW 45th ST, Coral Springs, FL, 33065 |
Hebert Dilma H | Agent | 11633 NW 45ST, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-05-24 | 11633 NW 45ST, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2016-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-24 | 11633 NW 45th ST, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2016-05-24 | 11633 NW 45th ST, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-24 | Hebert, Dilma H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-05-24 |
ANNUAL REPORT | 2010-09-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State