Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KINGS PARK CONDOMINIUM GARDEN APARTMENTS, INC.
Filing Information
708535
59-1111460
02/25/1965
FL
ACTIVE
REINSTATEMENT
09/14/1990
Principal Address
Changed: 09/04/2024
8751 W Broward Blvd
400
Plantation, FL 33324
400
Plantation, FL 33324
Changed: 09/04/2024
Mailing Address
Changed: 09/04/2024
c/o Alliance Property Systems
PO BOX 19439
Plantation, FL 33318
PO BOX 19439
Plantation, FL 33318
Changed: 09/04/2024
Registered Agent Name & Address
Tucker & Lokeinsky, P.A.
Name Changed: 07/01/2021
Address Changed: 07/01/2021
800 East Broward Boulevard, Suite 710
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Name Changed: 07/01/2021
Address Changed: 07/01/2021
Officer/Director Detail
Name & Address
Title VP, Director
Lang-Kosh, Mindy
Title Director, President
Moore, Paul R
Title dir
Tomica, Joyce
Title Director, Treasurer
Gerardi, Joseph G
Title Director, Secretary
Quinn, John Michael
Title VP, Director
Lang-Kosh, Mindy
4025 N Federal Highway
#215A
Oakland Park, FL 33308
#215A
Oakland Park, FL 33308
Title Director, President
Moore, Paul R
4025 N Federal Highway
#320C
Oakland Park, FL 33308
#320C
Oakland Park, FL 33308
Title dir
Tomica, Joyce
4205 N Federal Highway
#222B
Oalkand Park, FL 33308
#222B
Oalkand Park, FL 33308
Title Director, Treasurer
Gerardi, Joseph G
4025 N Federal Highway
#112A
Oakland Park, FL 33308
#112A
Oakland Park, FL 33308
Title Director, Secretary
Quinn, John Michael
4025 N Federal Highway
#112B
Oakland Park, FL 33308
#112B
Oakland Park, FL 33308
Annual Reports
Report Year | Filed Date |
2023 | 02/21/2023 |
2024 | 02/16/2024 |
2024 | 09/04/2024 |
Document Images