Search icon

KENDALLWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALLWOOD 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: 09 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: N94000005544
FEI/EIN Number 650442999

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

Address: 8220 SW 92 Ct., MIAMI, FL, 33173, US
Mail Address: 8220 SW 92 Ct., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Francisco A President 8220 SW 92 Ct., MIAMI, FL, 33173
Romero Iraida Secretary 8220 SW 92 Ct, Miami, FL, 33173
Martinez Jenilyn Treasurer 8785 SW 84 St, Miami, FL, 33173
Gilman Jonathan Director 8855 SW 83 St, Miami, FL, 33173
Navascues Jose Director 8005 SW 89 Ct, Miami, FL, 33173
Page Christopher A Director 8200 SW 92 Ct, Miami, FL, 33173
Romero Francisco A Agent 8220 SW 92 Ct., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 8220 SW 92 Ct., MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-02-22 Romero, Francisco A -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 8220 SW 92 Ct., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-02-18 8220 SW 92 Ct., MIAMI, FL 33173 -
PENDING REINSTATEMENT 2013-01-24 - -
REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State