Entity Name: | POINCIANA AT KENDALL III 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: | 14 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 1995 (29 years ago) |
Document Number: | N33692 |
FEI/EIN Number |
650138592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 SW 135 AVENUE, MIAMI, FL, 33186, US |
Mail Address: | 13250 SW 135 AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENYER MONICA | President | 13250 SW 135 AVENUE, MIAMI, FL, 33186 |
Rangel Eneida | Vice President | 13250 SW 135 AVENUE, MIAMI, FL, 33186 |
GARCIA GERMAN | Treasurer | 13250 SW 135 AVENUE, MIAMI, FL, 33186 |
TRAVIESO LEE | Secretary | 13250 SW 135 AVENUE, MIAMI, FL, 33186 |
MORALES JEANETTE ROCHE | Director | 13250 SW 135 AVENUE, MIAMI, FL, 33186 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Becker & Poliakoff, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 2525 Ponce De Leon Blvd, Suite 825, Coral Gables, FL 33134 | - |
REINSTATEMENT | 1995-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State