Entity Name: | KENSINGTON VIEW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | N18000002937 |
FEI/EIN Number | 82-4933687 |
Address: | C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US |
Mail Address: | C/O RealManage, P O Box 803555, Dallas, TX, 75380, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Fix Jessica | President | C/O RealManage, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Gupta Charu | Secretary | C/O RealManage, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-07 | CT Corporation Systems | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-07 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-09-17 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-22 |
Domestic Non-Profit | 2018-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State