Search icon

CANTON COURT D OF KINGS POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CANTON COURT D OF KINGS POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1983 (41 years ago)
Document Number: N00445
FEI/EIN Number 59-2155933
Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

Director

Name Role Address
Cellucci, Kenneth Director 301 Canton Ct, Unit 88 Sun City Center, FL 33573

Secretary

Name Role Address
McCannon, Janice Secretary 301 Canton Ct, Unit 73 Sun City Center, FL 33573

President

Name Role Address
Lang, Audrey President 1904 Canterbury Lane, Unit 5 Sun City Center, FL 33573

Vice President

Name Role Address
Frizziola, Carolyn Vice President 301 Canton Ct, Unit 81 Sun City Center, FL 33573

Treasurer

Name Role Address
Arroyo, Sara Treasurer 301 Canton Ct, Unit 92 Sun City Center, FL 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Appleton Reiss No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 215 N Howard Ave, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2014-04-18 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State