Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KENWOOD VILLAGE PROPERTY OWNER'S ASSOCIATION, INC.
Filing Information
N02000004763
51-0421527
06/21/2002
FL
ACTIVE
AMENDMENT
10/25/2004
NONE
Principal Address
Changed: 02/11/2019
c/o Keystone Property Management
780 US Highway 1
300
VERO BEACH, FL 32962
780 US Highway 1
300
VERO BEACH, FL 32962
Changed: 02/11/2019
Mailing Address
Changed: 02/11/2019
c/o Keystone Property Management
780 US Highway 1
300
VERO BEACH, FL 32962
780 US Highway 1
300
VERO BEACH, FL 32962
Changed: 02/11/2019
Registered Agent Name & Address
LEE, WILLIAM C
Name Changed: 03/15/2016
Address Changed: 04/21/2021
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BEACH, FL 32962
780 US Highway 1
Suite 300
VERO BEACH, FL 32962
Name Changed: 03/15/2016
Address Changed: 04/21/2021
Officer/Director Detail
Name & Address
Title President
Jordan, Curtis
Title VP
Henschen, Patrick
Title Director
Vallone, Geoffrey
Title Secretary
Kirchhoff, Vickie
Title Treasurer
Isreal, Marie
Title President
Jordan, Curtis
c/o Keystone Property Management
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
Title VP
Henschen, Patrick
c/o Keystone Property Management
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
Title Director
Vallone, Geoffrey
c/o Keystone Property Management
780 US Highway 1
Suite 300
Vero Beach, FL 32962
780 US Highway 1
Suite 300
Vero Beach, FL 32962
Title Secretary
Kirchhoff, Vickie
c/o Keystone Property Management
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
780 US Hwy 1
Suite 300
Vero Beach, FL 32962
Title Treasurer
Isreal, Marie
c/o Keystone Property Management
780 US Highway 1
300
VERO BEACH, FL 32962
780 US Highway 1
300
VERO BEACH, FL 32962
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 01/25/2023 |
2024 | 01/19/2024 |
Document Images