Entity Name: | KINGSWOOD A CONDOMINIUM 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: | 26 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2004 (20 years ago) |
Document Number: | N37365 |
FEI/EIN Number |
650191925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1768 - 50th Street, Brooklyn, NY, 11204, US |
Mail Address: | KINGSWOOD A C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosen Zisel | Treasurer | 2 Sandhurst Road, Lakewood, NJ, 08701 |
FIELDS ROSELYN | Secretary | 1 Kingswood A, West Palm Beach, FL, 33417 |
SILVERSTEIN JACOB | Director | 1261 E 9th Street, Brooklyn, NY, 11230 |
Steinmetz Gittel | President | 1768 - 50th Street, Brooklyn, NY, 11204 |
Daniels Rosalie | Director | 84 Plymouth J, West Palm Beach, FL, 33417 |
Steinmetz Gittel | Agent | 20 Kingswood A, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 20 Kingswood A, West Palm Beach, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 1768 - 50th Street, 2, Brooklyn, NY 11204 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Steinmetz, Gittel | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 1768 - 50th Street, 2, Brooklyn, NY 11204 | - |
REINSTATEMENT | 2004-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-06-21 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State