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 |
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 |
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 | - |
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