Entity Name: | KIPPS COLONY ESTATES 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: | 09 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2000 (25 years ago) |
Document Number: | N27818 |
FEI/EIN Number |
593446506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PBM, 10033 Dr. MLK St. N, St. Petersburg, FL, 33716, US |
Mail Address: | C/O PBM, 10033 Dr. MLK St. N, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Addington Alex | President | C/O PBM, St. Petersburg, FL, 33716 |
Peterson Lyndsey | Treasurer | C/O PBM, St. Petersburg, FL, 33716 |
Lawson Scott | Vice President | C/O PBM, St. Petersburg, FL, 33716 |
Palombo Jeffery | Secretary | C/O PBM, St. Petersburg, FL, 33716 |
Paonessa Jeffrey | Director | C/O PBM, St. Petersburg, FL, 33716 |
Young Gisela | Director | C/O PBM, St. Petersburg, FL, 33716 |
NFC Real Estae Services, LLC | Agent | C/O PBM, St. Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | C/O PBM, 10033 Dr. MLK St. N, Suite 300, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | C/O PBM, 10033 Dr. MLK St. N, Suite 300, St. Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | C/O PBM, 10033 Dr. MLK St. N, Suite 300, St. Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | NFC Real Estae Services, LLC | - |
REINSTATEMENT | 2000-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State