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 |
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 | - |
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 | - | - |
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