Search icon

KENSINGTON GREEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON GREEN HOMEOWNERS 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: 07 Mar 1994 (31 years ago)
Document Number: N94000001212
FEI/EIN Number 650540568

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

Address: C/O PHOENIX MANAGEMENT SERVICES, INC., 4800 N. STATE RD. 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: C/O PHOENIX MANAGEMENT SVS.,INC, 4800 N. STATE RD. 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dearce Hector Treasurer C/O PHOENIX MANAGEMENT SVS.,INC., LAUDERDALE LAKES, FL, 33319
Badlotto Joe President C/O PHOENIX MANAGEMENT SVS.,INC., LAUDERDALE LAKES, FL, 33319
TAEPAKDEE BONNIE Vice President C/O PHOENIX MANAGEMENT SVS.,INC., LAUDERDALE LAKES, FL, 33319
KOIFMAN FLAREN Secretary C/O PHOENIX MANAGEMENT SVS.,INC., LAUDERDALE LAKES, FL, 33319
PISSO CLAUDIA Director C/O PHOENIX MANAGEMENT SVS.,INC., LAUDERDALE LAKES, FL, 33319
KATZMAN CHANDLER Agent 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-27 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2019-01-30 KATZMAN CHANDLER -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-01-30
Reg. Agent Change 2018-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State