Search icon

KENT D CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENT D 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: 08 May 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: 742765
FEI/EIN Number 591805124

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

Address: Pruitt's Property Management Inc., 4895 Gardner Lane, Lake Worth, FL, 33463, US
Mail Address: Pruitt"s Property Management Inc., PO BOX 540217, Greenacres, FL, 33454, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Christopher D President 53 KENT D, WEST PALM BEACH, FL, 33417
GOLD TONI Exec 55 KENT D, WEST PALM BEACH, FL, 33417
SCHWARTZ NATHALIE Vice President 51 KENT D, WEST PALM BEACH, FL, 33417
Denkhaus Henry Officer 49 Kent D, West Palm Beach, FL, 33417
Kelly Pam Officer 53 Kent D, WEST PALM BEACH, FL, 33417
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 Pruitt's Property Management Inc., 4895 Gardner Lane, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-26 Pruitt's Property Management Inc., 4895 Gardner Lane, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BECKER & POLIAKOFF, P.A. -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-12
Amended and Restated Articles 2019-09-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State