Entity Name: | KENWOOD VILLAGE PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
LEE WILLIAM C | Agent | c/o Keystone Property Management, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
Jordan Curtis | President | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Henschen Patrick | Vice President | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Vallone Geoffrey | Director | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Kirchhoff Vickie | Secretary | c/o Keystone Property Management, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Isreal Marie | Treasurer | c/o Keystone Property Management, VERO BEACH, FL, 32962 |
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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | c/o Keystone Property Management, 780 US Highway 1, 300, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | c/o Keystone Property Management, 780 US Highway 1, 300, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | LEE, WILLIAM C | No data |
AMENDMENT | 2004-10-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State