Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARKWOOD AT KENSINGTON HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000001240 65-0859375 03/03/1998 FL ACTIVE CANCEL ADM DISS/REV 08/25/2004 NONE
Principal Address
1761 W HILLSBORO BLVD
STE 312
DEERFIELD BCH, FL 33442

Changed: 05/19/2022
Mailing Address
1761 W HILLSBORO BLVD
STE 312
DEERFIELD BCH, FL 33442

Changed: 05/19/2022
Registered Agent Name & Address QUALITY MANAGEMENT & SERVICES, INC.
1761 W HILLSBORO BLVD
STE 312
DEERFIELD BCH, FL 33442

Name Changed: 05/19/2022

Address Changed: 05/19/2022
Officer/Director Detail Name & Address

Title P

THOMERSON, DANIEL
5618 NW 109TH LANE
CORAL SPRINGS, FL 33076

Title DIRECTOR

MCHUGH, JOE
5609 NW 109 LANE
CORAL SPRINGS, FL 33076

Title VP

DUKE, WILLIAM
5746 NW 109 LANE
CORAL SPRINGS, FL 33076

Title TREASURER

HASHAM, MURTAZA
5733 NW 109 LANE
CORAL SPRINGS, FL 33076

Annual Reports
Report YearFiled Date
2022 05/19/2022
2023 04/29/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
05/19/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- REINSTATEMENT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
09/27/1999 -- Amendment View image in PDF format
08/20/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- Domestic Non-Profit View image in PDF format