Search icon

KENWOOD GLEN I OF ST. ANDREWS EAST ASSOCIATION, INC.

Company Details

Entity Name: KENWOOD GLEN I OF ST. ANDREWS EAST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Document Number: N14000005014
FEI/EIN Number 30-0830892
Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
Cornnell Nancy E. President 1062 E. Venice Avenue, VENICE, FL, 34285

Vice President

Name Role Address
Pemberton Leslie Vice President 1062 E. Venice Avenue, VENICE, FL, 34285

Secretary

Name Role Address
Greenhill Bob Secretary 1062 E. Venice Avenue, VENICE, FL, 34285

Treasurer

Name Role Address
Schemm Jack . Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285

Director

Name Role Address
Weckworth Burce Director 1062 E. Venice Avenue, VENICE, FL, 34285

mana

Name Role Address
O'Grady Barbara E mana 1062 E. Venice Avenue, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2017-02-22 Argus Management of Venice No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State