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 |
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 | - |
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. | - |
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