Entity Name: | THE HAMLET AT KENSINGTON CONDOMINIUM 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: | 09 Oct 1996 (29 years ago) |
Document Number: | N96000005182 |
FEI/EIN Number |
593415289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUADAGNO MIKE | Vice President | 3260 HAMLET DRIVE, #2, NAPLES, FL, 34105 |
GUADAGNO MIKE | # | 3260 HAMLET DRIVE, #2, NAPLES, FL, 34105 |
BURKE BILL | Secretary | 3240 HAMELT DR, #4, NAPLES, FL, 34105 |
BURKE BILL | Treasurer | 3240 HAMELT DR, #4, NAPLES, FL, 34105 |
O'NEIL BARRY | President | 3260 HAMLET DRIVE #3, NAPLES, FL, 34105 |
REYNOLDS MIKE | Director | C/O ABILITY MANAGEMENT, NAPLES, FL, 34109 |
von der Lieth Tom | Director | C/O ABILITY MANAGEMENT, NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-19 | ABILITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State