Search icon

KAPES BAYOU LANDING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KAPES BAYOU LANDING PROPERTY OWNERS 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: 23 Mar 2005 (20 years ago)
Document Number: N05000003002
FEI/EIN Number 113743084

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

Address: 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
Mail Address: 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMERHIELM SHARON Vice President 7374 SW 48th Street, MIAMI, FL, 33155
HUMMERHIELM SHARON Director 7374 SW 48th Street, MIAMI, FL, 33155
SMITH DENISE G Director 8014 SW 135th Street Road, Ocala, FL, 34473
Gram Rudy Director 8014 SW 135th Street RD, Ocala, FL, 34473
HUMMERHIELM SHARON Agent 7374 SW 48th Street, MIAMI, FL, 33155
WILLIAMS TRACY Director 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
SMITH DENISE G President 8014 SW 135th Street Road, Ocala, FL, 34473
HUMMERHIELM SHARON Secretary 7374 SW 48th Street, MIAMI, FL, 33155
WILLIAMS TRACY Treasurer 8014 SW 135TH STREET ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 7374 SW 48th Street, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 8014 SW 135TH STREET ROAD, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2009-09-16 8014 SW 135TH STREET ROAD, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2009-09-16 HUMMERHIELM, SHARON -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State