Search icon

KENDALL SPRINGS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL SPRINGS HOMEOWNER'S 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: 04 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2008 (17 years ago)
Document Number: N25214
FEI/EIN Number 650046318

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

Address: 6470 S.W. 132 CRT CIR, MIAMI, FL, 33183, US
Mail Address: 6470 S.W. 132 CRT CIR, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jambrina Hilda E President 6555 SW 132 court circle, Miami, FL, 33183
Montero Ivonne Treasurer 6406 S.W. 132 COURT CIRCLE, MIAMI, FL, 33183
Cascudo Helen Vice President 6513 SW 132 Court Circle, Miami, FL, 33183
REHR MICHAEL E Agent 9500 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 6470 S.W. 132 CRT CIR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-11-24 6470 S.W. 132 CRT CIR, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2008-11-24 REHR, MICHAEL EATTNY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-24 9500 S. DADELAND BLVD., STE 550, MIAMI, FL 33156 -
AMENDMENT 2008-05-08 - -
REINSTATEMENT 1996-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State