Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KEENE'S POINTE COMMUNITY ASSOCIATION, INC.

Filing Information
N98000001300 59-3515099 03/05/1998 FL ACTIVE
Principal Address
9757 Carillon Park Dr
Windermere, FL 34786

Changed: 01/28/2019
Mailing Address
6972 LAKE GLORIA BLVD
ORLANDO, FL 32809

Changed: 09/07/2010
Registered Agent Name & Address KLEMM, RUSSELL E., Esq.
c/o Clayton & McCulloh, P.A.
1065 Maitland Center Commons Blvd.
Maitland, FL 32751

Name Changed: 05/19/2023

Address Changed: 05/19/2023
Officer/Director Detail Name & Address

Title President

Leneis, Lauren
9757 Carillon Park Dr
Windermere, FL 34786

Title VP

Kenner, Warren
9757 Carillon Park Dr
Windermere, FL 34786

Title Secretary

Rafferty, Marianne
9757 CARILLON PARK DRIVE
WINDERMERE, FL 34786

Title Treasurer

Ivanescu, Gabe
9757 Carillon Park Dr
Windermere, FL 34786

Title Director

Ginsberg, Richard
9757 Carillon Park Dr
Windermere, FL 34786

Title Director

Gorgone, Alex
9757 Carillon Park Dr
Windermere, FL 34786

Title Director

Hagopian, Douglas
9757 Carillon Park Dr
Windermere, FL 34786

Annual Reports
Report YearFiled Date
2023 05/01/2023
2023 05/19/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
09/07/2021 -- Reg. Agent Change View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
08/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- ANNUAL REPORT View image in PDF format
09/07/2010 -- ANNUAL REPORT View image in PDF format
08/23/2010 -- Reg. Agent Resignation View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
09/11/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
09/21/1998 -- Reg. Agent Change View image in PDF format
03/05/1998 -- Domestic Non-Profit View image in PDF format