Search icon

KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS LAKE NEIGHBORHOOD 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: 28 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2001 (24 years ago)
Document Number: N00000006467
FEI/EIN Number 593682903

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

Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
Mail Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner Holly President 14914 Winding Creek Court, Tampa, FL, 33613
Gray Bryan Treasurer 14914 Winding Creek Court, Tampa, FL, 33613
Christopher Williams Secretary 14914 Winding Creek Court, Tampa, FL, 33613
Poppas Teresa Director 14914 Winding Creek Court, Tampa, FL, 33613
Smither Robbie G Vice President 14914 Winding Creek Court, Tampa, FL, 33613
TERRA MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 14914 Winding Creek Court, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-02-22 14914 Winding Creek Court, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-02-22 TERRA MANAGEMENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 14914 Winding Creek Court, Tampa, FL 33613 -
AMENDMENT 2001-04-02 - -

Court Cases

Title Case Number Docket Date Status
KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. VS WELLS FARGO BANK, N A 2D2016-2982 2016-07-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-012922

Parties

Name KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellant
Status Active
Representations JENNIFER E. CINTRON, ESQ.
Name WELLS FARGO BANK, N A
Role Appellee
Status Active
Representations Geremy Gregory, Esq., ARTHUR S. CORRALES, ESQ., ROY A. DIAZ, ESQ., CHARLES P. GUFFORD, ESQ., JEFFREY S. YORK, ESQ., PATRICE TEDESCKO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State