Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KENSINGTON PARK MASTER ASSOCIATION, INC.

Filing Information
N93000002119 65-0418453 05/10/1993 FL ACTIVE CANCEL ADM DISS/REV 10/25/2004 NONE
Principal Address
5435 JAEGER ROAD #4
NAPLES, FL 34109

Changed: 04/04/2016
Mailing Address
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Changed: 04/17/2023
Registered Agent Name & Address NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Name Changed: 04/04/2016

Address Changed: 01/06/2010
Officer/Director Detail Name & Address

Title President

Karnes, Grant
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title VP

Manion, Brian
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Treasurer

MILLER, FRED
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Secretary

MCCOLL, MATTHEW
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

DAUBERT, GUY
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

PUTMAN, TIM
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

Clesse, Frank
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

McNearney, Jayne
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

Shofer, Lois
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

Johnson, Rebecca
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

O'Sullivan, Peter
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

Nichols, Anne
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

Kottmann, Bill
C/O Newell Property Management Corporation
5435 JAEGER ROAD #4
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/17/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
07/26/2004 -- Amended and Restated Articles View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
09/03/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format