Search icon

HIDDEN LAKE AT KENDALL HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE AT KENDALL 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: 18 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: 767550
FEI/EIN Number 650240746

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

Address: 8201 SW 96 COURT, MIAMI, FL, 33173, US
Mail Address: 8201 SW 96 COURT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIVANS PATRICIA S Member 8201 SW 96TH COURT, MIAMI, FL, 33173
Garcia Susana Secretary 8231 SW 96 Place, Miami, FL, 33173
EVERS MICHAEL President 8310 SW 96 Ct, Miami, FL, 33173
BOURKE GERRY Treasurer 8201 SW 96th COURT, MIAMI, FL, 33173
Adler Paul Chairman 8300 SW 96th Ct, Miami, FL, 33173
Jordan Hector S Member 8670 SW 81st Lane, Miami, FL, 33173
BOURKE GERRY Agent 8201 SW 96TH CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-27 BOURKE, GERRY -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 8201 SW 96 COURT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-07-01 8201 SW 96 COURT, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 8201 SW 96TH CT, MIAMI, FL 33173 -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State