Search icon

KINGS ISLE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS ISLE COMMUNITY 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: 29 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: N93000002913
FEI/EIN Number 650407883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: KINGS ISLE, 100 KINGS ISLE BLVD., PORT SAINT LUCIE, FL, 34986
Mail Address: KINGS ISLE, 100 KINGS ISLE BLVD., PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stebbins William President 1002 NW Tuscany Drive, PORT SAINT LUCIE, FL, 34986
Baldasarre Andrew Secretary 245 NW Zanzibar Place, PORT SAINT LUCIE, FL, 34986
Volpicelli Maryellen Director 641 NW San Remo Circle, Port St Lucie, FL, 34986
Lillo Frank Director 1064 NW Tuscany Drive, Port St Lucie, FL, 34986
CORNETT JANE LEsq. Agent BECKER Law Group PA, STUART, FL, 34994
Dille Gary Director 588 NW Lambrusco Drive, PORT ST LUCIE, FL, 34986
Michael Solomon Director 870 NW Sarria Court, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 CORNETT, JANE L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 BECKER Law Group PA, 759 SW Federal Highway, suite 213, STUART, FL 34994 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 KINGS ISLE, 100 KINGS ISLE BLVD., PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2002-05-06 KINGS ISLE, 100 KINGS ISLE BLVD., PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 1997-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State