Entity Name: | KEENE'S POINTE COMMUNITY 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: | 05 Mar 1998 (27 years ago) |
Document Number: | N98000001300 |
FEI/EIN Number |
593515099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6972 Lake Gloria Blvd., Orlando, FL, 32809, US |
Address: | 9757 Carillon Park Dr, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Mike | President | 9757 Carillon Park Dr, Windermere, FL, 34786 |
Leneis Lauren | Vice President | 9757 Carillon Park Dr, Windermere, FL, 34786 |
Weiser Cory | Secretary | 9757 Carillon Park Dr, Windermere, FL, 34786 |
Ivanescu Gabe | Treasurer | 9757 Carillon Park Dr, Windermere, FL, 34786 |
Anderson Jeff | Director | 9757 Carillon Park Dr, Windermere, FL, 34786 |
Gorgone Alex | Director | 9757 Carillon Park Dr, Windermere, FL, 34786 |
KLEMM RUSSELL EEsq. | Agent | c/o Clayton & McCulloh, P.A., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 9757 Carillon Park Dr, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-19 | KLEMM, RUSSELL E., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-19 | c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 9757 Carillon Park Dr, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-09-07 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State