Search icon

KINGSMILL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KINGSMILL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: N13835
FEI/EIN Number 59-2771857
Address: 3470 MONARCH ST, MELBOURNE, FL 32934
Mail Address: PO BOX 361834, MELBOURNE, FL 32936-1834
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FESSLER, LONNIE Agent 2428 EMPIRE AVE, MELBOURNE, FL 32934

President

Name Role Address
FESSLER, LONNIE President 2428 EMPIRE AVE, MELBOURNE, FL 32934

Secretary

Name Role Address
RICHARDSON, DEB Secretary 2428 EMPIRE AVE, MELBOURNE, FL 32934

Treasurer

Name Role Address
BODEN, BARBARA Treasurer 2769 KINGDOM AVE, MELBOURNE, FL 32934

Director

Name Role Address
FERRISO, JOSEPH, Jr. Director 2807 KINGSMILL AVE, MELBOURNE, FL 32934

Asst. Treasurer

Name Role Address
WARR, KAREN Asst. Treasurer PO BOX 361834, MELBOURNE, FL 32936-1834

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2428 EMPIRE AVE, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 FESSLER, LONNIE No data
CHANGE OF MAILING ADDRESS 2023-05-01 3470 MONARCH ST, MELBOURNE, FL 32934 No data
AMENDMENT 2020-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 3470 MONARCH ST, MELBOURNE, FL 32934 No data
REINSTATEMENT 1993-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1989-04-25 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-06
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-02-26
Amendment 2020-07-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State