Search icon

KENSINGTON AT CHAPEL TRAIL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON AT CHAPEL TRAIL 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: 27 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 1996 (29 years ago)
Document Number: N95000000985
FEI/EIN Number 650384808

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3600 S. Congress Ave., Suite C, Boynton Beach, FL, 33426, US
Mail Address: 18733 NW 12TH COURT, PEMBROKE PINES, FL, 33029, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ELAINE A Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
KOLO EDWARD J Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
GROSSMAN NORMA President 3600 S. Congress Ave., Boynton Beach, FL, 33426
RODRIGUEZ DESIDERIO Secretary 3600 S. Congress Ave., Boynton Beach, FL, 33426
RODRIGUEZ DESIDERIO Treasurer 3600 S. Congress Ave., Boynton Beach, FL, 33426
THOMSON JOHN Vice President 3600 S. Congress Ave., Boynton Beach, FL, 33426
POINTE MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2014-07-14 POINTE MANAGEMENT GROUP, INC. -
CHANGE OF MAILING ADDRESS 2010-03-04 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
AMENDMENT 1996-07-01 - -

Documents

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 Apr 2025

Sources: Florida Department of State