Search icon

CLASSICS AT KENSINGTON II HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLASSICS AT KENSINGTON II HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1993 (31 years ago)
Document Number: N93000005183
FEI/EIN Number 65-0395305
Address: C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St, Suite 102, Sunrise, FL 33325
Mail Address: C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St, Suite 102, Sunrise, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye & Bender P.L. Agent 1200 Park Central Boulevard South, Pompano Beach, FL 33064

Director

Name Role Address
Merchant, Daniel Director C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St Suite 102 Sunrise, FL 33325

Vice President

Name Role Address
Galvin, Jaclyn Vice President C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St Suite 102 Sunrise, FL 33325

Treasurer

Name Role Address
McHugh, Edward Treasurer C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St Suite 102 Sunrise, FL 33325

President

Name Role Address
Berthe, Katrina President C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St Suite 102 Sunrise, FL 33325

Secretary

Name Role Address
Stephenson, Omahar Secretary C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St Suite 102 Sunrise, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-03-13 C/O NEXT GENERATION MANAGEMENT, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2023-08-30 Kaye & Bender P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State