Search icon

KENSINGTON ESTATES PROPERTY OWNERS ASSOCIATION, INC,

Company Details

Entity Name: KENSINGTON ESTATES PROPERTY OWNERS ASSOCIATION, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 1991 (34 years ago)
Document Number: N38937
FEI/EIN Number 59-3031190
Address: 745 E. Knightsbridge Place, Lecanto, FL 34461
Mail Address: 745 E. Knightsbridge place, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Colasanti, Susan Agent 745 E. Knightsbridge place, LECANTO, FL 34461

Director

Name Role Address
Colasanti, Susan L Director 745 E. Knightsbridge Place, Lecanto, FL 34461
DAY, HARRIET Director 655 N HEATHROW DRIVE, LECANTO, FL 34461
DEFRANCISCO, MICHAEL Director 483 E. Lancaster St., Lecanto, FL 34461
Flock, Linda Director 184 N. Seton Ave., Lecanto, FL 34461
Sisk, Pete Director 628 N. Seton Ave., Lecanto, FL 34461
Gagnon, Katie Director 156 N. Seton Ave., Lecanto, FL 34461
Moriconi, David Director 235 E. Foster Ct., Lecanto, FL 34461

Treasurer

Name Role Address
Colasanti, Susan L Treasurer 745 E. Knightsbridge Place, Lecanto, FL 34461

Secretary

Name Role Address
DAY, HARRIET Secretary 655 N HEATHROW DRIVE, LECANTO, FL 34461

President

Name Role Address
DEFRANCISCO, MICHAEL President 483 E. Lancaster St., Lecanto, FL 34461

Vice President

Name Role Address
Gagnon, Katie Vice President 156 N. Seton Ave., Lecanto, FL 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 745 E. Knightsbridge Place, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2021-01-27 745 E. Knightsbridge Place, Lecanto, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Colasanti, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 745 E. Knightsbridge place, LECANTO, FL 34461 No data
AMENDMENT 1991-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State