Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KENSINGTON AT CHAPEL TRAIL HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000000985 65-0384808 02/27/1995 FL ACTIVE AMENDMENT 07/01/1996 NONE
Principal Address
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/27/2022
Mailing Address
18733 NW 12TH COURT
PEMBROKE PINES, FL 33029

Changed: 03/04/2010
Registered Agent Name & Address POINTE MANAGEMENT GROUP, INC.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 07/14/2014

Address Changed: 04/27/2022
Officer/Director Detail Name & Address

Title P

GROSSMAN, NORMA
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

THOMSON, JOHN
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title D

JOHNSON, ELAINE A
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title D

KOLO, EDWARD J.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title S/T

RODRIGUEZ, DESIDERIO
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- Reg. Agent Change View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
10/21/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format