Search icon

KENLAND COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENLAND COURT 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: 01 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1985 (39 years ago)
Document Number: 762701
FEI/EIN Number 592192417

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

Address: 9312 SW 123 CT, MIAMI, FL, 33186
Mail Address: C/O L&C ROYAL MANAGEMENT CORPORATION, 13155 SW 42ND STREET SUITE 103, MIAMI, FL, 33175, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irigoyen Anelvis Treasurer 13155 SW 42 Street, MIAMI, FL, 33175
Hunter Carolyn President 13155 SW 42 ST, Miami, FL, 33175
Hernandez Myrna Secretary 13155 SW 42 ST, Miami, FL, 33175
Chavarriaga Jaime Vice President 13155 SW 42nd ST, Miami, FL, 33175
L&C ROYAL MANAGEMENT Agent 13155 SW 42 STREET SUITE 103, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-29 9312 SW 123 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 13155 SW 42 STREET SUITE 103, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 9312 SW 123 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-04-22 L&C ROYAL MANAGEMENT -
REINSTATEMENT 1985-12-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000097217 ACTIVE 1000000203687 DADE 2011-02-08 2031-02-16 $ 1,580.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State