Search icon

KING'S BAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KING'S BAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1984 (40 years ago)
Document Number: N05352
FEI/EIN Number 59-2568011
Address: 4466 SE 50 AVE, OKEECHOBEE, FL 34974-2345
Mail Address: 4466 SE 50 AVE, OKEECHOBEE, FL 34974-2345
Place of Formation: FLORIDA

Agent

Name Role
COLIN M CAMERON, ESQ., P.A. Agent

Vice President

Name Role Address
VanDusen, Ronald Vice President 4949 SE 44th St, Okeechobee, FL 34974

Director

Name Role Address
Walsh, Dennis Director 5265 SE 42nd Trce, Okeechobee, FL 34974-1111
Walsh, Patricia Director 5265 SE 42nd Trce, Okeechobee, FL 34974-1111
VanDusen, Ronald Director 4949 SE 44th St, Okeechobee, FL 34974
Jamison, Jillian Director 5232 SE 42nd Trace, Okeechobee, FL 34974
Sparks, Sara Director 5281 SE 42ND TRCE, Okeechobee, FL 34974--1111

President

Name Role Address
Walsh, Dennis President 5265 SE 42nd Trce, Okeechobee, FL 34974-1111

Secretary

Name Role Address
Jamison, Jillian Secretary 5232 SE 42nd Trace, Okeechobee, FL 34974

Treasurer

Name Role Address
Sparks, Sara Treasurer 5281 SE 42ND TRCE, Okeechobee, FL 34974--1111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-25 COLIN M. CAMERON, ESQ., P.A. No data
CHANGE OF MAILING ADDRESS 2009-01-20 4466 SE 50 AVE, OKEECHOBEE, FL 34974-2345 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 4466 SE 50 AVE, OKEECHOBEE, FL 34974-2345 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 200 NE 4TH AVE, OKEECHOBEE, FL 34972-2981 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State