Search icon

KIMBROUGH ESTATES OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: KIMBROUGH ESTATES OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: N95000002080
FEI/EIN Number 47-1385630
Address: 16 KIMBROUGH RD., MARY ESTHER, FL 32569
Mail Address: 16 KIMBROUGH RD., MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Acock, Ben Agent 16Kimbrough Rd, Mary Esther, FL 32569

President

Name Role Address
Thomas, Chonte' President 12 KIMBROUGH RD., MARY ESTHER, FL 32569

Vice President

Name Role Address
Fortson, Marina Vice President 14 KIMBROUGH RD., MARY ESTHER, FL 32569

Secretary

Name Role Address
Acock, Ben Secretary 16 KIMBROUGH RD., MARY ESTHER, FL 32569

Treasurer

Name Role Address
Acock, Ben Treasurer 16 KIMBROUGH RD., MARY ESTHER, FL 32569

Director

Name Role Address
Acock, Ben Director 16 KIMBROUGH RD., MARY ESTHER, FL 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 16 KIMBROUGH RD., MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2021-05-04 16 KIMBROUGH RD., MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2021-01-09 Acock, Ben No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 16Kimbrough Rd, Mary Esther, FL 32569 No data
REINSTATEMENT 2017-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State