Search icon

KENWOOD VILLAGE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENWOOD VILLAGE PROPERTY OWNER'S 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: 21 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: N02000004763
FEI/EIN Number 510421527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Curtis President c/o Keystone Property Management, Vero Beach, FL, 32962
Henschen Patrick Vice President c/o Keystone Property Management, Vero Beach, FL, 32962
Vallone Geoffrey Director c/o Keystone Property Management, Vero Beach, FL, 32962
Kirchhoff Vickie Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Isreal Marie Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962
LEE WILLIAM C Agent c/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 c/o Keystone Property Management, 780 US Highway 1, 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-02-11 c/o Keystone Property Management, 780 US Highway 1, 300, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-15 LEE, WILLIAM C -
AMENDMENT 2004-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State