Entity Name: | KENANSVILLE 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: | 12 Nov 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | N98000006512 |
FEI/EIN Number |
593551864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 S CANOE CREEK RD, KENANSVILLE, FL, 34739 |
Mail Address: | POST OFFICE BOX 41, KENANSVILLE, FL, 34739 |
ZIP code: | 34739 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERS FAY | Director | 705 VICKERS ROAD, KENANSVILLE, FL, 34739 |
Newhart Brooke | Treasurer | POST OFFICE BOX 41, KENANSVILLE, FL, 34739 |
Ryon Choice | Director | POST OFFICE BOX 41, KENANSVILLE, FL, 34739 |
Newhart Brooke | Agent | 1180 S CANOE CREEK RD, KENANSVILLE, FL, 34739 |
Crawford Venita | President | POST OFFICE BOX 41, KENANSVILLE, FL, 34739 |
Beam Ronnie | Vice President | 795 Harvey Rd, KENANSVILLE, FL, 34739 |
Vickers Jennifer | Secretary | 1465 N. Kenansville Rd, Kenansville, FL, 34739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Newhart, Brooke | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 1180 S CANOE CREEK RD, KENANSVILLE, FL 34739 | - |
REINSTATEMENT | 2023-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 1180 S CANOE CREEK RD, KENANSVILLE, FL 34739 | - |
AMENDMENT | 2009-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-04 |
REINSTATEMENT | 2023-03-10 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State