Search icon

THE SEASONS AT KENSINGTON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SEASONS AT KENSINGTON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 1998 (26 years ago)
Document Number: N98000006167
FEI/EIN Number 593540195
Address: 2233 PARK AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 2233 PARK AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN TED KESQ. Agent 1450 Flagler Avenue, Jacksonville, FL, 32207

President

Name Role Address
GLASS MICHELLE President 2233 PARK AVENUE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
EVANS TRACY Treasurer 2233 PARK AVENUE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
WEIKEL SCOTT Vice President 2233 PARK AVENUE, ORANGE PARK, FL, 32073

Director

Name Role Address
Guenther Sue Director 2233 PARK AVENUE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
Cromack Amy Secretary 2233 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2233 PARK AVENUE, Suite 103, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-26 2233 PARK AVENUE, Suite 103, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1450 Flagler Avenue, Unit 1, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 BROWN, TED K, ESQ. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State