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
8751 W Broward Blvd
400
Plantation, FL 33324

Changed: 09/04/2024
Mailing Address
c/o Alliance Property Systems
PO BOX 19439
Plantation, FL 33318

Changed: 09/04/2024
Registered Agent Name & Address Tucker & Lokeinsky, P.A.
800 East Broward Boulevard, Suite 710
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
4025 N Federal Highway
#215A
Oakland Park, FL 33308

Title Director, President

Moore, Paul R
4025 N Federal Highway
#320C
Oakland Park, FL 33308

Title dir

Tomica, Joyce
4205 N Federal Highway
#222B
Oalkand Park, FL 33308

Title Director, Treasurer

Gerardi, Joseph G
4025 N Federal Highway
#112A
Oakland Park, FL 33308

Title Director, Secretary

Quinn, John Michael
4025 N Federal Highway
#112B
Oakland Park, FL 33308

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 02/16/2024
2024 09/04/2024

Document Images
09/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- Reg. Agent Change View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format