Detail by Officer/Registered Agent Name

Florida Profit Corporation

KENDALL FAMILY CORPORATION

Filing Information
341623 59-1356167 02/14/1969 FL ACTIVE CANCEL ADM DISS/REV 04/29/2007 NONE
Principal Address
220 25th St
Ste 502
Brooklyn, NY 11232

Changed: 03/22/2024
Mailing Address
220 25th St
Ste 502
Brooklyn, NY 11232

Changed: 03/22/2024
Registered Agent Name & Address MARTINEZ-MARQUEZ, CPA, PA
6303 BLUE LAGOON DR
200
MIAMI, FL 33126

Name Changed: 03/04/2019

Address Changed: 03/04/2019
Officer/Director Detail Name & Address

Title Director, VP

Black, Kent
25 Wildberry Lane
Pittsford, NY 14534

Title Director, VP, Treasurer

KENDALL, PETER JR
112 PRATTS MILL ROAD
SUDBURY, MA 01776

Title Director, President, Secretary

Kendall, Meredith
220 25th St
Ste 502
Brooklyn, NY 11232

Title Director, VP

Bradford, Michael Jr.
8840 SW Barnes Rd
Portland, OR 97225

Title VP

Kendall, Christopher
10203 Kleinbrook Way
Highlands Ranch, CO 80126

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 01/19/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/28/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- REINSTATEMENT View image in PDF format
05/01/2005 -- REINSTATEMENT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
12/11/1996 -- REINSTATEMENT View image in PDF format