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 |
Name | Role | Address |
---|---|---|
BAKALAR AND ASSOCIATES, P.A. | Agent | 12472 WEST ATLANTIC BLVD., CORAL SPRINGS, FL 33071 |
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 |
Name | Role | Address |
---|---|---|
Archilla, David | Treasurer | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Randley, Lois | President | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
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 |
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