Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KEN-DADE CONDOMINIUM #2, INC.

Filing Information
711980 59-1308110 12/20/1966 FL ACTIVE REINSTATEMENT 05/12/2011
Principal Address
9159 SW 77th AVENUE
MIAMI, FL 33156

Changed: 07/28/2016
Mailing Address
C/O Advanced Management Solutions, Inc.
9010 SW 137 Avenue
Suite 231
Miami, FL 33186

Changed: 04/03/2019
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 05/12/2011

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President and Director

Houlihan, Gerald J.
9010 SW 137 Avenue
Suite 231
Miami, FL 33186

Title Vice President and Director

Bailey, Emily
9010 SW 137 Avenue
Suite 231
Miami, FL 33186

Title Treasurer and Director

Parra, Alba
9010 SW 137 Avenue
Suite 231
Miami, FL 33186

Title Secretary and Director

Alejo, Esperanza
9010 SW 137 Avenue
Suite 231
Miami, FL 33186

Title Director

Kahn, Andre
9010 SW 137 Ave
Suite 231
Miami, FL 33186

Title Director

Rocha, Aurelio
9010 SW 137 Ave
Suite 231
Miami, FL 33186

Title Director

Kuiper, Johanna
9010 SW 137 Ave
Suite 231
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/08/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
07/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
05/12/2011 -- Reinstatement View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format