Search icon

KNOLLWOOD CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KNOLLWOOD CLUB CONDOMINIUM 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: 23 Aug 1973 (52 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 29 Jul 1993 (32 years ago)
Document Number: 727242
FEI/EIN Number 591493165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Florida Management Professionals, Inc., 4000 South 57th Ave., LAKE WORTH, FL, 33463, US
Mail Address: 4000 SOUTH 57TH AVE, 104, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANDEL ROBIN Secretary 4000 SOUTH 57TH AVE, GREENACRES, FL, 33463
BOVA PAM President 4000 SOUTH 57TH AVE., SUITE 104, LAKE WORTH, FL, 33463
HURTADO ALEX Treasurer Florida Management Professionals, Inc., LAKE WORTH, FL, 33463
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1665 Palm Beach Lakes Blvd, The Forum Suite 101, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 Florida Management Professionals, Inc., 4000 South 57th Ave., Suite 104, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-11 Florida Management Professionals, Inc., 4000 South 57th Ave., Suite 104, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-04-25 ROSSIN & BURR, PLLC -
CORPORATE MERGER 1993-07-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 300000001893
CORPORATE MERGER NAME CHANGE 1993-07-29 KNOLLWOOD CLUB CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000796226 LAPSED 2008-29039 AW 15TH JUDICIAL CIRCUIT 2014-06-13 2019-07-30 $44,475.00 JAMES A. BONFIGLIO, 413 W. BOYNTON BEACH BLVD., BOYNTON BEACH FL., 33435

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State