Search icon

KENDALLTOWN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALLTOWN HOMEOWNERS ASSOCIATION, 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: 23 Nov 1971 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 1977 (47 years ago)
Document Number: 718877
FEI/EIN Number 591353211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10333 SOUTH WEST 76 STREET, MIAMI, FL, 33173
Mail Address: 10333 SOUTH WEST 76 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangum Donald President 10333 SOUTH WEST 76 STREET, MIAMI, FL, 33173
Greco John Vice President 10333 Southwest 76th Street, Miami, FL, 33173
Merker Laurie Secretary 10333 Southwest 76th Street, Miami, FL, 33173
Petraitis Enrique Treasurer 10333 SOUTH WEST 76 STREET, MIAMI, FL, 33173
Ramsaroop Shobha Director 10333 SOUTH WEST 76 STREET, MIAMI, FL, 33173
Matute Mariadela Director 10333 Southwest 76th Street, Miami, FL, 33173
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-09-27 SKRLD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 10333 SOUTH WEST 76 STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2000-04-21 10333 SOUTH WEST 76 STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-06 201 ALHAMBRA CIR, STE 1102, MIAMI, FL 33134 -
NAME CHANGE AMENDMENT 1977-10-04 KENDALLTOWN HOMEOWNERS ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000129677 TERMINATED 1000000076660 26309 3737 2008-04-07 2028-04-16 $ 3,249.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State