Search icon

KENSINGTON AT PALM BEACH POLO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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