Entity Name: | KEN-DADE CONDOMINIUM #2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 1966 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2011 (14 years ago) |
Document Number: | 711980 |
FEI/EIN Number |
591308110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9159 SW 77th AVENUE, MIAMI, FL, 33156, US |
Mail Address: | C/O Advanced Management Solutions, Inc., 9010 SW 137 Avenue, Miami, FL, 33186, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Houlihan Gerald J | President | 9010 SW 137 Avenue, Miami, FL, 33186 |
Bailey Emily | Vice President | 9010 SW 137 Avenue, Miami, FL, 33186 |
Parra Alba | Treasurer | 9010 SW 137 Avenue, Miami, FL, 33186 |
Alejo Esperanza | Secretary | 9010 SW 137 Avenue, Miami, FL, 33186 |
Kahn Andre | Director | 9010 SW 137 Ave, Miami, FL, 33186 |
Rocha Aurelio J | Director | 9010 SW 137 Ave, Miami, FL, 33186 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 9159 SW 77th AVENUE, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-28 | 9159 SW 77th AVENUE, MIAMI, FL 33156 | - |
REINSTATEMENT | 2011-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-12 | BECKER & POLIAKOFF, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State