Search icon

KENDALL GROVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL GROVE 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: 05 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: N50311
FEI/EIN Number 65-0497244

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

Key Officers & Management

Name Role Address
BARCIA MERCY President 13250 SW 135 Avenue, MIAMI, FL, 33186
BARCIA MERCY Director 13250 SW 135 Avenue, MIAMI, FL, 33186
JUVARKAR LEE Vice President 13250 SW 135 Avenue, MIAMI, FL, 33186
JUVARKAR LEE Director 13250 SW 135 Avenue, MIAMI, FL, 33186
CORVINGTON MARIE M Treasurer 13250 SW 135 Avenue, MIAMI, FL, 33186
MEDEROS PABLO Director 13250 SW 135 Avenue, MIAMI, FL, 33186
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 13250 SW 135 Avenue, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-12 13250 SW 135 Avenue, MIAMI, FL 33186 -
AMENDMENT 2013-11-20 - -
AMENDMENT 2012-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 201 ALHAMBRA CIR., STE. 1102, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-01-05 SKRLD, INC. -
REINSTATEMENT 1994-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-09-03 KENDALL GROVE HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State