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 |
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 |
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 | - | - |
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