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 |
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 |
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 | - |
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