Search icon

KENWOOD TOWN HOUSES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KENWOOD TOWN HOUSES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 1996 (28 years ago)
Document Number: N96000002979
FEI/EIN Number 593383679
Address: 130 Kenwood Ave, CLEARWATER, FL, 33755, US
Mail Address: 130 Kenwood Ave, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KINGDON HARLEY Agent 130 Kenwood Ave, CLEARWATER, FL, 33755

Director

Name Role Address
THURSTON SANDIE Director 126 KENWOOD AVE., CLEARWATER, FL, 33775
CAMMARATA SAM Director 120 KENWOOD AVE., CLEARWATER, FL, 33775
KINGDON HARLEY Director 130 KENWOOD AVE, CLEARWATER, FL, 33755

President

Name Role Address
THURSTON SANDIE President 126 KENWOOD AVE., CLEARWATER, FL, 33775

Treasurer

Name Role Address
CAMMARATA SAM Treasurer 120 KENWOOD AVE., CLEARWATER, FL, 33775

Vice President

Name Role Address
KINGDON HARLEY Vice President 130 KENWOOD AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 130 Kenwood Ave, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2013-04-08 130 Kenwood Ave, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 130 Kenwood Ave, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2012-02-27 KINGDON, HARLEY No data
AMENDMENT 1996-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State