Entity Name: | KINGS LANDING 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: | 10 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2003 (22 years ago) |
Document Number: | N92000000207 |
FEI/EIN Number |
593244681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1294, Tarpon Springs, FL, 34688, US |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Narinedatt Sangar | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Bracciale Rosalie | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Rodriguez Christina | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Watson Tim | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Vazquez Fernando | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Frankly Coastal Property Mgmt, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
REINSTATEMENT | 2003-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1994-05-24 | KINGS LANDING HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-18 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State