Search icon

KIN PROPERTIES INC.

Company Details

Entity Name: KIN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 2001 (24 years ago)
Document Number: F01000000932
FEI/EIN Number 132875908
Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230
Mail Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230
Place of Formation: DELAWARE

Agent

Name Role
SANREAL PROPERTIES INC. Agent

Chairman

Name Role Address
SANDELMAN JEFFREY Chairman 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487

President

Name Role Address
SANDELMAN JEFFREY President 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487

VVT

Name Role Address
SCHREIER ANDREW VVT 17987 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496

Secretary

Name Role Address
Kaplan Nicole Secretary 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431

Vice President

Name Role Address
Sandelman Steven Vice President 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431
Chodkowski Stefan Vice President 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431

Treasurer

Name Role Address
Schreier Grant Treasurer 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-06 SANREAL PROPERTIES INC No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 185 NW SPANISH RIVER BLVD, 100, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 No data
CHANGE OF MAILING ADDRESS 2003-01-06 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State