Search icon

KINGS LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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