Search icon

KYNG'S HEATH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KYNG'S HEATH 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: 13 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1997 (27 years ago)
Document Number: N05136
FEI/EIN Number 900245298

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

Address: 5005 Kyngs Heath Road, Kissimmee, FL, 34746, US
Mail Address: 5005 Kyngs Heath Road, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costopoulos Alex C Secretary 5005 Kyngs Heath Road, Kissimmee, FL, 34746
Smith Scott Dr. Vice President 5005 Kyngs Heath Road, Kissimmee, FL, 34746
Hale Dennis President 5005 Kyngs Heath Road, Kissimmee, FL, 34746
Sustachek Laureen Vice President 5005 Kyngs Heath Road, Kissimmee, FL, 34746
Levy Dennis Treasurer 5005 Kyngs Heath Road, Kissimmee, FL, 34746
Costopoulos Alex C Agent 5005 Kyngs Heath Road, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Costopoulos, Alex C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5005 Kyngs Heath Road, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-31 5005 Kyngs Heath Road, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-07-31 5005 Kyngs Heath Road, Kissimmee, FL 34746 -
REINSTATEMENT 1997-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-03-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State