Search icon

KINGS POND PHASE TWO HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: KINGS POND PHASE TWO HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2002 (23 years ago)
Document Number: N02000001863
FEI/EIN Number 542092960
Address: 173 KINGS POND AVE, WINTER HAVEN, FL, 33880, US
Mail Address: 250 OLD BARTOW EAGLE LK RD, BARTOW, FL, 33830, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CHILTON ROBERT CESQ. Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

Director

Name Role Address
Pusateri Charles Director 173 KINGS POND AVE, WINTER HAVEN, FL, 33880
DEAGAN MARK Director 170 KINGS POND AVE, WINTERHAVEN, FL, 33880
SMITH DAVE Director 273 KING PONDS AVE, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
DEAGAN MARK Secretary 170 KINGS POND AVE, WINTERHAVEN, FL, 33880

Treasurer

Name Role Address
DEAGAN MARK Treasurer 170 KINGS POND AVE, WINTERHAVEN, FL, 33880

Vice President

Name Role Address
SMITH DAVE Vice President 273 KING PONDS AVE, WINTER HAVEN, FL, 33880

President

Name Role Address
Pusateri Charles President 173 KINGS POND AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 245 SOUTH CENTRAL AVENUE, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 173 KINGS POND AVE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2021-04-30 173 KINGS POND AVE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2017-12-18 CHILTON, ROBERT C, ESQ. No data

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-03-11
Reg. Agent Change 2022-12-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-19
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State