Entity Name: | KENSINGTON PARK 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 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 1987 (38 years ago) |
Document Number: | 761194 |
FEI/EIN Number |
592359914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 West State Road 434, Suite 5000, Orlando, FL, 32779, US |
Mail Address: | 2180 West State Road 434, Suite 5000, Orlando, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Worth Elizabeth | President | 2180 West State Road 434, Orlando, FL, 32779 |
Hopkins Frank Jr. | Vice President | 2180 West State Road 434, Orlando, FL, 32779 |
Brown Barbara | Secretary | 2180 West State Road 434, Orlando, FL, 32779 |
Slodysko Barbara | Director | 2180 West State Road 434, Orlando, FL, 32779 |
Staudenraus Kurt | Director | 2180 West State Road 434, Orlando, FL, 32779 |
Evans Shirley | Treasurer | 2180 West State Road 434, Orlando, FL, 32779 |
YAMADA TINA | Agent | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 2180 West State Road 434, Suite 5000, Orlando, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 2180 West State Road 434, Suite 5000, Orlando, FL 32779 | - |
REINSTATEMENT | 1987-06-01 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
Reg. Agent Resignation | 2024-10-21 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
Reg. Agent Resignation | 2018-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State