Entity Name: | KENNEDY HOUSE CONDOMINIUM, 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: | 29 Oct 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2016 (9 years ago) |
Document Number: | 727885 |
FEI/EIN Number |
591806177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Kennedy House Condominium, Inc,, 1865 79th Street Causeway, North Bay Village, FL, 33141, US |
Mail Address: | Kennedy House Condominium, Inc., 1865 79th Street Causeway, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE BENDER REMBAUM, PLLC | Agent | - |
Escorcia Eulalia | Director | Office, North Bay Village, FL, 33141 |
Rudolf Kohn | Vice President | Office, North Bay Village, FL, 33141 |
Vegas Gabriela S | Secretary | Kennedy House Condominium, Inc., North Bay Village, FL, 33141 |
Batineh Kendra | President | Office, North Bay Village, FL, 33141 |
Lithg Monica | Treasurer | Kennedy House Condominium, Inc,, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-17 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-17 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | Kennedy House Condominium, Inc,, 1865 79th Street Causeway, Office, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | Kennedy House Condominium, Inc,, 1865 79th Street Causeway, Office, North Bay Village, FL 33141 | - |
AMENDMENT | 2016-09-19 | - | - |
AMENDMENT | 2009-10-30 | - | - |
AMENDMENT | 2009-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-10-30 |
AMENDED ANNUAL REPORT | 2024-05-17 |
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-01-13 |
AMENDED ANNUAL REPORT | 2023-10-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State