Entity Name: | KENT H CONDOMINIUM 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: | 17 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | N17377 |
FEI/EIN Number |
591640799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Windward Dr., Palm Beach Gardens, FL, 33418, US |
Mail Address: | KENT H C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROULX ROGER | Secretary | 127 KENT H, WEST PALM BEACH, FL, 33417 |
NEWMAN STUART | President | 126 WINDWARD DRIVE, PALM BEACH GARDENS, FL, 33418 |
Maietta Peter | Director | 120 KENT H, WEST PALM BEACH, FL, 33417 |
Maier Judith | Treasurer | 128 Kent H, West Palm Beach, FL, 33417 |
Cyr Pierre-Francoi | Vice President | 116 Kent H, West Palm Beach, FL, 33417 |
Petkovic Vojislav | Director | 131 Kent H, West Palm Beach, FL, 33417 |
Newman Stuart | Agent | 126 Windward Dr., Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 126 Windward Dr., Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 126 Windward Dr., Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Newman, Stuart | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 126 Windward Dr., Palm Beach Gardens, FL 33418 | - |
REINSTATEMENT | 2006-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
REINSTATEMENT | 2023-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State