Search icon

THE SANCTUARY AT KENSINGTON HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE SANCTUARY AT KENSINGTON HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2002 (23 years ago)
Document Number: N94000004610
FEI/EIN Number 65-0602793
Address: Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076
Mail Address: Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LEE H. BALLARD, P.A. Agent

Secretary

Name Role Address
CHARRY, EUGENIO Secretary Integrity Property Management, 5665 Coral Ridge Drive CORAL SPRINGS, FL 33076

President

Name Role Address
CHARRY, EUGENIO President Integrity Property Management, 5665 Coral Ridge Drive CORAL SPRINGS, FL 33076

Vice President

Name Role Address
LEVY, ORIT Vice President Integrity Property Management, 5665 Coral Ridge Drive CORAL SPRINGS, FL 33076

Treasurer

Name Role Address
Bloomfield, Maria Treasurer Integrity Property Management, 5665 Coral Ridge Drive CORAL SPRINGS, FL 33076

Director

Name Role Address
Matzner, Jonathan Director Integrity Property Management, 5665 Coral Ridge Drive CORAL SPRINGS, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-07-07 Integrity Property Management, 5665 Coral Ridge Drive, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-29 10100 W. SAMPLE ROAD, 3RD FLOOR, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2019-11-29 LAW OFFICES OF LEE H. BALLARD, P.A. No data
REINSTATEMENT 2002-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1995-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State