Entity Name: | KENT G 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: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | 742768 |
FEI/EIN Number |
591650830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Carmen Mill Road, Massapequa, NY, 11758, US |
Mail Address: | KENT G C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nolan John | Vice President | 109 Kent G, WEST PALM BEACH, FL, 33417 |
Costantine Nancy | Treasurer | 111 Kent G, WEST PALM BEACH, FL, 33417 |
Vassallo Angelo | President | 104 Kent G, West Palm Beach, FL, 33417 |
Chiarenza Martha | Secretary | 110 Kent G, West Palm Beach, FL, 33417 |
Payne Bill | Director | 99 Kent G, West Palm Beach, FL, 33417 |
Constantine Nancy | Agent | 111 KENT G, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Constantine, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 111 KENT G, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2023-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | 12 Carmen Mill Road, Massapequa, NY 11758 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 12 Carmen Mill Road, Massapequa, NY 11758 | - |
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: 03 Apr 2025
Sources: Florida Department of State