Entity Name: | KINGSMILL 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: | 14 Mar 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2020 (5 years ago) |
Document Number: | N13835 |
FEI/EIN Number |
592771857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 MONARCH ST, MELBOURNE, FL, 32934, US |
Mail Address: | PO BOX 361834, MELBOURNE, FL, 32936-1834, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESSLER LONNIE | President | 2428 EMPIRE AVE, MELBOURNE, FL, 32934 |
RICHARDSON DEB | Secretary | 2428 EMPIRE AVE, MELBOURNE, FL, 32934 |
FERRISO JOSEPH | Director | 2807 KINGSMILL AVE, MELBOURNE, FL, 32934 |
WARR KAREN | Asst | PO BOX 361834, MELBOURNE, FL, 329361834 |
FESSLER LONNIE | Agent | 2428 EMPIRE AVE, MELBOURNE, FL, 32934 |
BODEN BARBARA | Treasurer | 2769 KINGDOM AVE, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2428 EMPIRE AVE, MELBOURNE, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | FESSLER, LONNIE | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 3470 MONARCH ST, MELBOURNE, FL 32934 | - |
AMENDMENT | 2020-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-24 | 3470 MONARCH ST, MELBOURNE, FL 32934 | - |
REINSTATEMENT | 1993-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-04-25 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State