Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KENNEDY HOUSE CONDOMINIUM, INC.
Filing Information
727885
59-1806177
10/29/1973
FL
ACTIVE
AMENDMENT
09/19/2016
NONE
Principal Address
Changed: 02/28/2020
Kennedy House Condominium, Inc,
1865 79th Street Causeway
Office
North Bay Village, FL 33141
1865 79th Street Causeway
Office
North Bay Village, FL 33141
Changed: 02/28/2020
Mailing Address
Changed: 02/28/2020
Kennedy House Condominium, Inc.
1865 79th Street Causeway
Office
North Bay Village, FL 33141
1865 79th Street Causeway
Office
North Bay Village, FL 33141
Changed: 02/28/2020
Registered Agent Name & Address
Kaye Bender Rembaum
Name Changed: 05/17/2024
Address Changed: 05/17/2024
1200 Park Central Boulevard South
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 05/17/2024
Address Changed: 05/17/2024
Officer/Director Detail
Name & Address
Title Director
Cioffi, Eugene
Title VP
Scemama, Philippe
Title Secretary
Vegas, Gabriela Sanchez
Title President
Batineh, Kendra
Title Treasurer
Lithg, Monica
Title Director
Cioffi, Eugene
Office
North Bay Village, FL 33141
North Bay Village, FL 33141
Title VP
Scemama, Philippe
Office
North Bay Village, FL 33141
North Bay Village, FL 33141
Title Secretary
Vegas, Gabriela Sanchez
Kennedy House Condominium, Inc.
1865 79th Street Causeway
Office
North Bay Village, FL 33141
1865 79th Street Causeway
Office
North Bay Village, FL 33141
Title President
Batineh, Kendra
Office
North Bay Village, FL 33141
North Bay Village, FL 33141
Title Treasurer
Lithg, Monica
Kennedy House Condominium, Inc,
1865 79th Street Causeway
Office
North Bay Village, FL 33141
1865 79th Street Causeway
Office
North Bay Village, FL 33141
Annual Reports
Report Year | Filed Date |
2024 | 01/13/2024 |
2024 | 02/15/2024 |
2024 | 05/17/2024 |
Document Images