Search icon

KENT G CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KENT G CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: 742768
FEI/EIN Number 59-1650830
Address: 12 Carmen Mill Road, Massapequa, NY 11758
Mail Address: KENT G C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
Place of Formation: FLORIDA

Agent

Name Role Address
Constantine, Nancy Agent 111 KENT G, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
Nolan, John Vice President 109 Kent G, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Costantine, Nancy Treasurer 111 Kent G, WEST PALM BEACH, FL 33417

President

Name Role Address
Vassallo, Angelo President 104 Kent G, West Palm Beach, FL 33417

Secretary

Name Role Address
Chiarenza, Martha Secretary 110 Kent G, West Palm Beach, FL 33417

Director

Name Role Address
Payne, Bill Director 99 Kent G, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 Constantine, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 111 KENT G, WEST PALM BEACH, FL 33417 No data
REINSTATEMENT 2023-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 12 Carmen Mill Road, Massapequa, NY 11758 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-05-15 12 Carmen Mill Road, Massapequa, NY 11758 No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
REINSTATEMENT 2023-06-08
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-05-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State