Search icon

THE KENSINGTON COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE KENSINGTON COMMONS 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: 01 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: N51102
FEI/EIN Number 650408954

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

Address: C/O Phoenix Management Service inc, 4800 N St Rd 7, Lauderhill Lakes, FL, 33319, US
Mail Address: C/O Phoenix Management Service inc, 4800 N St Rd 7, Lauderhill Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haft Gary Director C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319
Rose Anthony Director C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319
Goldberg Sheldon Agent C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319
ZOLOTO LEIGH Vice President C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319
Castello Linda Director C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319
BOYER SCOTT Secretary C/O Phoenix Management Service inc, Lauderhill Lakes, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 C/O Phoenix Management Service inc, 4800 N St Rd 7, Suite 105, Lauderhill Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-24 C/O Phoenix Management Service inc, 4800 N St Rd 7, Suite 105, Lauderhill Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Goldberg, Sheldon -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 C/O Phoenix Management Service inc, 4800 N St Rd 7, Suite 105, Lauderhill Lakes, FL 33319 -

Documents

Name Date
REINSTATEMENT 2024-10-10
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State