Search icon

EAST KALEY STREET HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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