Search icon

KANNER LAKE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KANNER LAKE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2019 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Aug 2023 (a year ago)
Document Number: N19000013141
FEI/EIN Number 88-1617251
Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
D. R. HORTON, INC. Agent

President

Name Role Address
Leonard Deborah President C/O RealManage, Coral Springs, FL, 33065

Secretary

Name Role Address
Crile Josh B Secretary C/O RealManage, Coral Springs, FL, 33065

Vice President

Name Role Address
Brunk Gary Vice President C/O RealManage, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 6123 Lyons Rd, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-09-05 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2024-09-05 D.R. Horton No data
AMENDED AND RESTATEDARTICLES 2023-08-14 No data No data
AMENDMENT 2023-08-09 No data No data
AMENDED AND RESTATEDARTICLES 2021-07-02 No data No data
AMENDMENT 2021-06-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-06
Amended and Restated Articles 2023-08-14
Amendment 2023-08-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
Amended and Restated Articles 2021-07-02
Amendment 2021-06-14
ANNUAL REPORT 2021-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State