Search icon

KAPA WOOD CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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