Search icon

KINGS RIDGE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: KINGS RIDGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: N96000000289
FEI/EIN Number 59-3387617
Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809
Mail Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Whipple, Scott President 1900 Kings Ridge Blvd, CLERMONT, FL 34711

Vice President

Name Role Address
Burzynski, Leesa Vice President 1900 Kings Ridge Blvd, CLERMONT, FL 34711

Treasurer

Name Role Address
Weiss, Christopher Treasurer 1900 Kings Ridge Blvd, CLERMONT, FL 34711

Secretary

Name Role Address
Hough, Hurbert Secretary 1900 Kings Ridge Blvd, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-22 No data No data
AMENDED AND RESTATEDARTICLES 2012-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2010-04-20 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2010-04-20 LELAND MANAGEMENT No data
AMENDMENT 2005-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
Amendment 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State