Search icon

KIRKMAN CORNERS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KIRKMAN CORNERS PROPERTY OWNERS' 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: 30 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: N97000003126
FEI/EIN Number 582399339

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

Address: 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
Mail Address: 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWANS ALVIN J President 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
NESBITT RON Director 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
NESBITT RON Secretary 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
BUCHANAN BASIL Director 35 W. MICHIGAN STREET, ORLANDO, FL, 32806
Prete Erin Agent 1601 W Colonial Drive, ORLANDO, FL, 32804
COWANS ALVIN J Director 35 W. MICHIGAN STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Prete, Erin -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1601 W Colonial Drive, ORLANDO, FL 32804 -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 35 W. MICHIGAN STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2009-10-16 35 W. MICHIGAN STREET, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State