Entity Name: | KENSINGTON AT PALM BEACH POLO 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: | 23 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 1995 (30 years ago) |
Document Number: | N94000005914 |
FEI/EIN Number |
650562077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SYNERGYCAMS, INC., 1035 S. STATE ROAD 7, WELLINGTON, FL, 33414, US |
Mail Address: | C/O SYNERGYCAMS, INC., 1035 S. STATE ROAD 7, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLLAK LUDWIG | President | 2675 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
Branca Anthony | Treasurer | 2683 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
Wiess Joelle | Director | 2651 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
Hanson Susanne | Director | 2691 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
Drasner Fred | Vice President | 2714 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
Konyk Chelle Esq. | Agent | 140 Intracoastal Pointe Drive, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | C/O SYNERGYCAMS, INC., 1035 S. STATE ROAD 7, SUITE 315-06, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | C/O SYNERGYCAMS, INC., 1035 S. STATE ROAD 7, SUITE 315-06, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-22 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Konyk, Chelle, Esq. | - |
REINSTATEMENT | 1995-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State