Entity Name: | KINGSTON TOWER CONDOMINIUMS, 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: | 12 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | N02000006213 |
FEI/EIN Number |
522368437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3851 S ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118, US |
Mail Address: | 3851 S ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook E. Gary | President | 3851 S ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118 |
Carter Scott | Treasurer | 9020 Beacon Street, Mason, OH, 45040 |
Nadler Jon | Secretary | 9785 Lake Georgia Drive, Orlando, FL, 32817 |
ANSBACHER LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Ansbacher Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 8818 Goodbys Executive Drive, Jacksonville, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 3851 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 3851 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 | - |
REINSTATEMENT | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State