Search icon

KENNEDY HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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