Entity Name: | KENSINGTON AT CHAPEL TRAIL HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 1996 (29 years ago) |
Document Number: | N95000000985 |
FEI/EIN Number | 65-0384808 |
Address: | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 |
Mail Address: | 18733 NW 12TH COURT, PEMBROKE PINES, FL 33029 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
POINTE MANAGEMENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
GROSSMAN, NORMA | President | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
THOMSON, JOHN | Vice President | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
JOHNSON, ELAINE A | Director | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
KOLO, EDWARD J. | Director | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, DESIDERIO | Secretary | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, DESIDERIO | Treasurer | 3600 S. Congress Ave., Suite C Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | POINTE MANAGEMENT GROUP, INC. | No data |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | No data |
AMENDMENT | 1996-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State