Search icon

KENSINGTON PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON PROPERTY OWNERS 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: 21 Dec 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 2001 (24 years ago)
Document Number: N92000000879
FEI/EIN Number 650439973

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

Address: c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friedland Saul Mr. President c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Blank Michael Mr. Secretary c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Caplan Murray Treasurer c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
SACHS, SAX & KLEIN PA Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431
MANDELL ALAN Director c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Press Marvin Vice President c/o GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-01-31 c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2006-02-23 SACHS, SAX & KLEIN PA -
AMENDED AND RESTATEDARTICLES 2001-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 301 YAMATO ROAD, SUITE 4150, BOCA RATON, FL 33431 -
AMENDMENT 1997-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State