Search icon

KENDALL GREEN NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL GREEN NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2001 (23 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: N01000008584
FEI/EIN Number 030412438

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

Address: 160 NW 21st street, POMPANO BEACH, FL, 33060, US
Mail Address: p.o.box 5332, Lighthouse Point, FL, 33074, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID DERRICK D Othe 201 N.W. 20TH CT, POMPANO BEACH, FL, 33060
ROGERS ADA Treasurer 160 NW 21ST ST, POMPANO BEACH, FL, 33060
ROGERS ADA Director 160 NW 21ST ST, POMPANO BEACH, FL, 33060
PEOPLES TIMOTHY President Pompano beach, POMPANO BEACH, FL, 33060
BREAKTHROUGH PROPERTIES MANAGEMENT INC Agent 3170 N FEDERAL HWY SUITE 211-L, LIGHTHOUSE PT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-31 - -
CHANGE OF MAILING ADDRESS 2016-04-25 160 NW 21st street, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 160 NW 21st street, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2012-04-11 BREAKTHROUGH PROPERTIES MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 3170 N FEDERAL HWY SUITE 211-L, LIGHTHOUSE PT, FL 33064 -
REINSTATEMENT 2011-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State