Search icon

KYOMO, A FLORIDA NON-PROFIT CORP.

Company Details

Entity Name: KYOMO, A FLORIDA NON-PROFIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: N11000002559
FEI/EIN Number 45-2819646
Mail Address: 2217 Arbour Walk Circle, Naples, FL, 34109, US
Address: 225 SW 44TH ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KYOMO NZAELI Q Agent 2217 Arbour Walk Circle, Naples, FL, 34109

President

Name Role Address
KYOMO NZAELI Q President 2217 Arbour Walk Circle, Naples, FL, 34109

Director

Name Role Address
KYOMO NZAELI Q Director 2217 Arbour Walk Circle, Naples, FL, 34109
DOMINGUEZ PATRICIA Director 225 SW 44th St, FL, FL, 33914

Secretary

Name Role Address
DOMINGUEZ PATRICIA Secretary 225 SW 44th St, FL, FL, 33914
ESSREG ALAN Secretary 3781 WINKLER AVE. EXT., FT. MYERS, FL, 33916

Administrator

Name Role Address
ESSREG ALAN Administrator 3781 WINKLER AVE. EXT., FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 225 SW 44TH ST, CAPE CORAL, FL 33914 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 2217 Arbour Walk Circle, 822, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-02-06 225 SW 44TH ST, CAPE CORAL, FL 33914 No data
AMENDMENT 2014-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-26 KYOMO, NZAELI Q No data
AMENDMENT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-06
Amendment 2014-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State