Search icon

KENSINGTON PLACE AT BOYNTON BEACH HOMEOWNERS ASSOCIATION,INC - Florida Company Profile

Company Details

Entity Name: KENSINGTON PLACE AT BOYNTON BEACH HOMEOWNERS 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: 06 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: N02000008569
FEI/EIN Number 571182897

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

Address: 310 SE 23 Avenue, Boynton Beach, FL, 33435, US
Mail Address: C/O JMA COMMUNITY MANAGEMENT, 1375 Gateway Blvd., Boynton Beach, FL, 33426, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elfaransawi Mohamed Mr. Agent 310 SE 23 Avenue, Boynton Beach, FL, 33435
Elfaransawi Mohamed President C/O JMA COMMUNITY MANAGEMENT, Boynton Beach, FL, 33426
JHINKOO RITA Secretary C/O JMA COMMUNITY MANAGEMENT, Boynton Beach, FL, 33426
Edwards Donna Vice President C/O JMA COMMUNITY MANAGEMENT, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 Elfaransawi, Mohamed, Mr. -
CHANGE OF MAILING ADDRESS 2024-02-27 310 SE 23 Avenue, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 310 SE 23 Avenue, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 310 SE 23 Avenue, Boynton Beach, FL 33435 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2006-09-28 - -
AMENDMENT 2005-09-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-20
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State