Entity Name: | KISSIMMEE SHORES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N94000001798 |
FEI/EIN Number |
593304855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1836 WOODWARD ST, ORLANDO, FL, 32803, US |
Mail Address: | 1836 WOODWARD ST, ORLANDO, FL, 32803-4295, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT MEREDITH L. | Director | 2051 BEAVER CREEK RD, SHELL, WY, 82441 |
ARNOLD JOHN R. | Secretary | 324 E PAR ST, ORLANDO, FL, 32804 |
ARNOLD JOHN R. | Director | 324 E PAR ST, ORLANDO, FL, 32804 |
SPECTOR S. DAVID | Treasurer | 217 HILLCREST ST, ORLANDO, FL, 32801 |
SPECTOR S. DAVID | Director | 217 HILLCREST ST, ORLANDO, FL, 32801 |
SCOTT MEREDITH L. | President | 2051 BEAVER CREEK RD, SHELL, WY, 82441 |
DAVID SIMMONS C/O DRAGE DE BEAUBIEN ETAL | Agent | 322 N MAGNOLIA AVE, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 1836 WOODWARD ST, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 1836 WOODWARD ST, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-18 | DAVID SIMMONS C/O DRAGE DE BEAUBIEN ETAL | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-18 | 322 N MAGNOLIA AVE, ORLANDO, FL 32802 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-08-21 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-07-25 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State