Entity Name: | KIN PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 16 Feb 2001 (24 years ago) |
Document Number: | F01000000932 |
FEI/EIN Number |
132875908
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SANDELMAN JEFFREY | Chairman | 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487 |
SANDELMAN JEFFREY | President | 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487 |
SCHREIER ANDREW | VVT | 17987 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496 |
Kaplan Nicole | Secretary | 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431 |
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 |
Schreier Grant | Treasurer | 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431 |
SANREAL PROPERTIES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-06 | SANREAL PROPERTIES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-05 | 185 NW SPANISH RIVER BLVD, 100, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-06 | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 | - |
CHANGE OF MAILING ADDRESS | 2003-01-06 | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 | - |
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 Apr 2025
Sources: Florida Department of State