Search icon

KINGSPORT ESTATES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGSPORT ESTATES 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: 06 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 1997 (28 years ago)
Document Number: 769234
FEI/EIN Number 592647926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Lindsay-Taylor Property Management, In, 11110 W. Oakland Park Blvd., Sunrise, FL, 33351, US
Mail Address: C/O Lindsay-Taylor Property Management, In, 11110 W. Oakland Park Blvd., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINS MICHAEL President C/O RealManage, Boca Raton, FL, 33487
Wilson Karla Director C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
Aizprua Silvia Vice President C/O RealManage, Boca Raton, FL, 33487
Kay Bender Rembaum Agent 1200 Park Central Blvd. South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 C/O Lindsay-Taylor Property Management, Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Kay Bender Rembaum -
CHANGE OF MAILING ADDRESS 2024-04-18 C/O Lindsay-Taylor Property Management, Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 -
REINSTATEMENT 1997-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-05-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDED AND RESTATEDARTICLES 1984-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State