Search icon

W.G. KINGS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: W.G. KINGS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000001414
FEI/EIN Number 208908598
Address: 1300 Miller Street, Palm Bay, FL, 32905, US
Mail Address: 1300 Miller Street, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WALL GAIL A Agent 1300 Miller Street, Palm Bay, FL, 32905

President

Name Role Address
Tanis Christopher J President 1300 Miller Street, Palm Bay, FL, 32905

Vice President

Name Role Address
Wollerman Albert j Vice President 1732 Evening Breeze Lane, Tallahassee, FL, 32312

Secretary

Name Role Address
Johnson Victoria L Secretary 11903 Marblehead Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1300 Miller Street, Apt A, Palm Bay, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1300 Miller Street, Apt A, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2018-04-12 1300 Miller Street, Apt A, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2015-01-17 WALL, GAIL A No data
REINSTATEMENT 2015-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2006-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-01-17
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State