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 |
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 | - |
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. |
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 |
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