Entity Name: | KISSIMMEE GARDENS 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: | 07 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | N04000004673 |
FEI/EIN Number |
202063682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 785 Holiday Ct., KISSIMMEE, FL, 34741-1659, US |
Address: | 785 Holiday Court, KISSIMMEE, FL, 34741-1659, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laura Ramos | Treasurer | 2477 Rancho Drive, Kissimmee, FL, 34741 |
Collier Patricia | Vice President | 2538 Cody Place, KISSIMMEE, FL, 34741 |
Martinez Victor | Director | 2522 Cody Place, Kissimmee, FL, 34741 |
Figueroa Osvaldo | Director | 1020 Santa Fe Dr., Kissimmee, FL, 34741 |
Diaz Betty | Agent | 785 Holiday Ct., KISSIMMEE, FL, 347411659 |
Clark Mary A | Secretary | 2517 Wyatt Place, KISSIMMEE, FL, 34741 |
Maikos Andrew | Director | 2530 Mesquite Place, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 785 Holiday Court, KISSIMMEE, FL 34741-1659 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 785 Holiday Court, KISSIMMEE, FL 34741-1659 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Diaz, Betty | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 785 Holiday Ct., KISSIMMEE, FL 34741-1659 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State