Entity Name: | POINCIANA 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: | 03 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1995 (29 years ago) |
Document Number: | N20957 |
FEI/EIN Number |
650057584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10300 Sunset Drive, MIAMI, FL, 33173, US |
Address: | 11801 SW 92 LANE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Brigette | Treasurer | 10300 SUNSET DRIVE, MIAMI, FL, 33173 |
BETHEL CHAD | President | 10300 SUNSET DRIVE, MIAMI, FL, 33173 |
ARANA VERONICA | Vice President | 10300 SUNSET DRIVE, MIAMI, FL, 33173 |
YCL MANAGEMENT INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132399 | LAS CASAS AT KENDALL HOMEOWNERS ASSOCIATION | ACTIVE | 2023-10-27 | 2028-12-31 | - | 10300 SUNSET DRIVE SUITE 284, MIAMI, FL, 33173 |
G17000018033 | LAS CASAS AT KENDALL HOMEOWNERS ASSOCIATION | EXPIRED | 2017-02-17 | 2022-12-31 | - | 175 FONTAINEBLEAU BLVD SUITE 2-J3, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-24 | 11801 SW 92 LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 10300 Sunset Drive, SUITE 230, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | YCL MANAGEMENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 11801 SW 92 LANE, MIAMI, FL 33186 | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-15 |
AMENDED ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State