Search icon

KING'S BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KING'S BAY COMMUNITY 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: 18 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: N13469
FEI/EIN Number NOT APPLICABLE

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

Address: 311 Bayside Ave, WINTER GARDEN, FL, 34787, US
Mail Address: 311 Bayside Ave, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Couch Terry Director 323 Bayside Ave, WINTER GARDEN, FL, 34787
BLAIR STACI Secretary 311 BAYSIDE AVENUE, WINTER GARDEN, FL, 34787
BLAIR LARRY President 311 BAYSIDE AVENUE, WINTER GARDEN, FL, 34787
Caines Michael Treasurer 300 N. Park Avenue, Winter Garden, FL, 34787
Caines Michael Agent 300 N. Park Ave, WINTER GARDEN, FL, 34787
Caines Joshua Director 312 N. Park Avenue, Winter Garden, FL, 34787
Blair Anthony Director 424 Timbercreek Dr. S, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 311 Bayside Ave, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-02-16 311 Bayside Ave, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 300 N. Park Ave, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Caines, Michael -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State