Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KRISTI HOUSE, INC.

Filing Information
N95000001885 65-0576650 04/20/1995 FL ACTIVE
Principal Address
1265 NW 12TH AVE
MIAMI, FL 33136-2140

Changed: 09/28/2022
Mailing Address
1265 NW 12TH AVE
MIAMI, FL 33136

Changed: 02/08/2000
Registered Agent Name & Address Altman, Amanda G., Esq.
1265 NW 12TH AVE
MIAMI, FL 33136

Name Changed: 06/25/2019

Address Changed: 10/06/2005
Officer/Director Detail Name & Address

Title Treasurer

Stefanova, Lidija
1265 NW 12 Avenue
Miami, FL 33136

Title CFO

Chen, Yvonne
1265 NW 12TH AVE
MIAMI, FL 33136

Title Secretary

Feinberg, Fran
1265 NW 12TH AVE
MIAMI, FL 33136-2140

Title VP

Love, Jennifer
1265 NW 12TH AVE
MIAMI, FL 33136

Title President

Potamkin, Alan
1265 NW 12TH AVE
MIAMI, FL 33136

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 10/03/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
09/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/05/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
10/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
09/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
05/23/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
10/06/2005 -- Reg. Agent Change View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format