Search icon

CLASSICS AT KENSINGTON I HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLASSICS AT KENSINGTON I HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1997 (27 years ago)
Document Number: N93000005184
FEI/EIN Number 65-0441077
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAKALAR AND ASSOCIATES, P.A. Agent 12472 WEST ATLANTIC BLVD., CORAL SPRINGS, FL 33071

Director

Name Role Address
Allen, Anthony Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Sawyer, Corey Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Cruz, Jesus Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Archilla, David Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Randley, Lois President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-03-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2019-09-12 BAKALAR AND ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 12472 WEST ATLANTIC BLVD., CORAL SPRINGS, FL 33071 No data
REINSTATEMENT 1997-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State