Entity Name: | EAST KALEY STREET HOMEOWNERS 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: | 14 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | N05000006180 |
FEI/EIN Number |
301136808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N Main st, Kissimmee, FL, 34744, US |
Mail Address: | 801 N Main st, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE SETH | Treasurer | 801 N Main st, Kissimmee, FL, 34744 |
TAURASI THOMAS | Director | 801 N Main st, Kissimmee, FL, 34744 |
LASO ANDRES | Director | 801 N Main st, Kissimmee, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
MORALES RAPHAEL | Director | 801 N Main st, Kissimmee, FL, 34744 |
Butkus Brian | Vice President | 801 N Main st, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-11 | EMPIRE MANAGEMENT GROUP INC. | - |
REINSTATEMENT | 2021-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 801 N Main st, Kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 801 N Main st, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 801 N Main st, Kissimmee, FL 34744 | - |
REINSTATEMENT | 2011-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-11-11 |
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State