Search icon

KIMBERLEA COMMUNITY FACILITIES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLEA COMMUNITY FACILITIES MASTER 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: 31 Jan 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: N94000000609
FEI/EIN Number 593226363

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

Address: 2025 SYLVESTER ROAD, BUILDING W, LAKELAND, FL, 33803, US
Mail Address: 2025 SYLVESTER ROAD, BUILDING W, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodson Maureen Vice President 2025 SYLVESTER RD. Unit A-1, LAKELAND, FL, 33803
Hempstead Lowell President 2025 Sylvester Rd., P-5, Lakeland, FL, 33803
Cochran Shelby Treasurer 2025 SYLVESTER RD., LAKELAND, FL, 33803
Veloz Faye Director 2025 SYLVESTER ROAD, LAKELAND, FL, 33803
Nulph Sherry Director 2025 SYLVESTER RD, #N105, LAKELAND, FL, 33803
Harvey Janet Director 2025 SYLVESTER RD., LAKELAND, FL, 33803
Russell E. Klemm, Esq. c/o Clayton & McCul Agent THE CLAYTON S MCCULLOH BUILDING, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Russell E. Klemm, Esq. c/o Clayton & McCulloh, P.A. -
AMENDED AND RESTATEDARTICLES 2009-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 THE CLAYTON S MCCULLOH BUILDING, 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2000-02-26 2025 SYLVESTER ROAD, BUILDING W, LAKELAND, FL 33803 -
AMENDMENT 1997-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 2025 SYLVESTER ROAD, BUILDING W, LAKELAND, FL 33803 -
RESTATED ARTICLES 1994-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State