Entity Name: | THE SANCTUARY AT KENSINGTON 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: | 19 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2002 (23 years ago) |
Document Number: | N94000004610 |
FEI/EIN Number |
650602793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US |
Mail Address: | Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARRY EUGENIO | Secretary | Integrity Property Management, CORAL SPRINGS, FL, 33076 |
LEVY ORIT | Vice President | Integrity Property Management, CORAL SPRINGS, FL, 33076 |
Bloomfield Maria | Treasurer | Integrity Property Management, CORAL SPRINGS, FL, 33076 |
Matzner Jonathan | Director | Integrity Property Management, CORAL SPRINGS, FL, 33076 |
LAW OFFICES OF LEE H. BALLARD, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-29 | 10100 W. SAMPLE ROAD, 3RD FLOOR, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-29 | LAW OFFICES OF LEE H. BALLARD, P.A. | - |
REINSTATEMENT | 2002-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-11-29 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-04-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State