Detail by Entity Name

Florida Not For Profit Corporation

KENSINGTON PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N92000000879 65-0439973 12/21/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/16/2001 NONE
Principal Address
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 01/31/2024
Mailing Address
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Changed: 01/31/2024
Registered Agent Name & Address SACHS, SAX & KLEIN PA
301 YAMATO ROAD
SUITE 4150
BOCA RATON, FL 33431

Name Changed: 02/23/2006

Address Changed: 04/11/2001
Officer/Director Detail Name & Address

Title Secretary

Blank, Michael, Mr.
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Treasurer

Caplan, Murray
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title Director

MANDELL, ALAN
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title President

Friedland, Saul
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Title VP

Press, Marvin
c/o GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/29/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- Amended and Restated Articles View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- Reg. Agent Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- AMENDMENT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format