Search icon

KAPOK GRAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KAPOK GRAND HOMEOWNERS 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: 10 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2000 (25 years ago)
Document Number: N00000001602
FEI/EIN Number 593636823

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

Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Address: 11132 KAPOK GRAND CIR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stavn Robert President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Stavn Robert Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Varga Anne Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Lopiparo Mark Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Zimmer Suzanne Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Biggs Allen Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Matteliano Susan Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-20 11132 KAPOK GRAND CIR, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 11132 KAPOK GRAND CIR, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2014-02-12 PROFESSIONAL BAYWAY MANAGEMENT -
NAME CHANGE AMENDMENT 2000-04-07 KAPOK GRAND HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State