Search icon

KENWOOD PARK ASSOCIATION, INC.

Company Details

Entity Name: KENWOOD PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1981 (43 years ago)
Document Number: 761322
FEI/EIN Number 59-2358736
Address: 1516 Royal Palm Square Blvd, Fort Myers, FL 33919
Mail Address: 1516 Royal Palm Square Blvd, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COMMERCIAL PROPERTY SPECIALISTS, INC. Agent

President

Name Role Address
KIM PROBE President 12734 KENWOOD LN SW 9, FT. MYERS, FL 33907
THOMPSON, HASKEL President 12734 KENWOOD LANE, FORT MYERS, FL 33907

Secretary

Name Role Address
KIM PROBE Secretary 12734 KENWOOD LN SW 9, FT. MYERS, FL 33907

Director

Name Role Address
THOMPSON, HASKEL Director 12734 KENWOOD LANE, FORT MYERS, FL 33907
KIM PROBE Director 12734 KENWOOD LN SW 9, FT. MYERS, FL 33907

Vice President

Name Role Address
Lindenmuth, Justin Vice President 1516 Royal Palm Square Blvd, Fort Myers, FL 33919
Hanson, Trinity Vice President 1516 Royal Palm Square Blvd, Fort Myers, FL 33919
KIM PROBE Vice President 12734 KENWOOD LN SW 9, FT. MYERS, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-28 1516 Royal Palm Square Blvd, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1516 Royal Palm Square Blvd, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1516 Royal Palm Square Blvd, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 COMMERCIAL PROPERTY SPECIALISTS, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425351 TERMINATED 1000000668095 LEE 2015-03-24 2035-04-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State