Search icon

KENSINGTON PARK MASTER ASSOCIATION, INC.

Company Details

Entity Name: KENSINGTON PARK MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: N93000002119
FEI/EIN Number 65-0418453
Address: 5435 JAEGER ROAD #4, NAPLES, FL 34109
Mail Address: C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2020 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2020 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401(K) PROFIT SHARING PLAN & TRUST 2019 650418453 2020-06-25 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 7
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature
KENSINGTON PARK MASTER 401K PROFIT SHARING PLAN TRUST 2019 650418453 2021-01-14 KENSINGTON PARK MASTER ASSOCIATION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2395141199
Plan sponsor’s address 2700 PINE RIDGE RD, NAPLES, FL, 341095994

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing STEVEN ADAMCZYK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

President

Name Role Address
Karnes, Grant President C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109

Vice President

Name Role Address
Manion, Brian Vice President C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109

Treasurer

Name Role Address
MILLER, FRED Treasurer C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109

Secretary

Name Role Address
MCCOLL, MATTHEW Secretary C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109

Director

Name Role Address
DAUBERT, GUY Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
PUTMAN, TIM Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
Clesse, Frank Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
McNearney, Jayne Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
Shofer, Lois Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
Johnson, Rebecca Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
O'Sullivan, Peter Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
Nichols, Anne Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109
Kottmann, Bill Director C/O Newell Property Management Corporation, 5435 JAEGER ROAD #4 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 5435 JAEGER ROAD #4, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 5435 JAEGER ROAD #4, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 NEWELL PROPERTY MANAGEMENT CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 5435 JAEGER ROAD #4, NAPLES, FL 34109 No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDED AND RESTATEDARTICLES 2004-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State