Entity Name: | KINGSWAY ESTATES 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: | 13 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | N06000000501 |
FEI/EIN Number |
20-5101566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Breeze, 2161 East County Road 540A, Lakeland, FL, 33813, US |
Mail Address: | c/o Breeze, 2161 East County Road 540A #225, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buffa Linda | Secretary | c/o Breeze, Lakeland, FL, 33813 |
Dubra Rael | Treasurer | c/o Breeze, Lakeland, FL, 33813 |
Grifoni Paul | Vice President | c/o Breeze, Lakeland, FL, 33813 |
Poole Donald | Director | c/o Breeze, Lakeland, FL, 33813 |
BREEZE&CO. LLC | Agent | - |
Baucom Walter | President | c/o Breeze, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-02-12 | THE HAMMOCKS AT KINGSWAY HOMEOWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | c/o Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | c/o Breeze, 2161 East County Road 540A #225, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | c/o Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 | - |
REINSTATEMENT | 2022-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Breeze | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2022-01-27 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-05-20 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State