Entity Name: | KENDALL FEDERATION OF HOMEOWNER ASSOCIATIONS, 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: | 30 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 1995 (30 years ago) |
Document Number: | 757800 |
FEI/EIN Number |
591982137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MILES MOSS, 12900 SW 84 ST, MIAMI, FL, 33183 |
Mail Address: | C/O MILES MOSS, 12900 SW 84 ST, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS MILES | exte | 12900 SW 84 ST, MIAMI, FL, 33183 |
rosenberg michael | President | 13030 n calusa club drive, MIAMI, FL, 33186 |
cowan daniel | Treasurer | 13910 sw 109 street, miami, FL, 33186 |
mohamed aster | memb | 12900 sw 84 street, miami, FL, 33183 |
denny jim | inte | 12900 sw 84 street, miami, FL, 33183 |
maer sherry | Director | 12900 sw 84 street, MIAMI, FL, 33183 |
moss miles | Agent | 12900 sw 84 street, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-27 | moss, miles | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 12900 sw 84 street, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-01-13 | C/O MILES MOSS, 12900 SW 84 ST, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1999-01-13 | C/O MILES MOSS, 12900 SW 84 ST, MIAMI, FL 33183 | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-04-25 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State