Search icon

KIRKLAND HOUSE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KIRKLAND HOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 1996 (29 years ago)
Document Number: 725249
FEI/EIN Number 59-1517738
Address: 101 WORTH AVE, PALM BEACH, FL 33480-4422
Mail Address: 101 WORTH AVE, PALM BEACH, FL 33480-4422
Place of Formation: FLORIDA

Agent

Name Role Address
Direktor, Kenneth S, Esq. Agent 625 N. Flagler Dirve, 7th Floor, West Palm Beach, FL 33401

Co

Name Role Address
Donaghy, Patrick J Co 101 WORTH AVE., APT 4C, PALM BEACH, FL 33480
Daft, Douglas N Co 101 WORTH AVE. APT 3D, PALM BEACH, FL 33480

President

Name Role Address
Donaghy, Patrick J President 101 WORTH AVE., APT 4C, PALM BEACH, FL 33480
Daft, Douglas N President 101 WORTH AVE. APT 3D, PALM BEACH, FL 33480

Treasurer

Name Role Address
BERKOWITZ, JOSHUA Treasurer 101 WORTH AVE. APT. 4D, PALM BEACH, FL 33480

Secretary

Name Role Address
BEARD, NANCY Secretary 101 WORTH AVE. APT. PHC, PALM BEACH, FL 33480

Director

Name Role Address
Polozker, Joanne Director 101 Worth Avenue Apt 4B, Palm Beach, FL 33480

Asst. Secretary

Name Role Address
GUNNOE, ELAINE H Asst. Secretary 101 WORTH AVE, PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-19 Direktor, Kenneth S, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 625 N. Flagler Dirve, 7th Floor, West Palm Beach, FL 33401 No data
AMENDMENT 1996-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State