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
Kennedy House Condominium, Inc,
1865 79th Street Causeway
Office
North Bay Village, FL 33141

Changed: 02/28/2020
Mailing Address
Kennedy House Condominium, Inc.
1865 79th Street Causeway
Office
North Bay Village, FL 33141

Changed: 02/28/2020
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 05/17/2024

Address Changed: 05/17/2024
Officer/Director Detail Name & Address

Title Director

Cioffi, Eugene
Office
North Bay Village, FL 33141

Title VP

Scemama, Philippe
Office
North Bay Village, FL 33141

Title Secretary

Vegas, Gabriela Sanchez
Kennedy House Condominium, Inc.
1865 79th Street Causeway
Office
North Bay Village, FL 33141

Title President

Batineh, Kendra
Office
North Bay Village, FL 33141

Title Treasurer

Lithg, Monica
Kennedy House Condominium, Inc,
1865 79th Street Causeway
Office
North Bay Village, FL 33141

Annual Reports
Report YearFiled Date
2024 01/13/2024
2024 02/15/2024
2024 05/17/2024

Document Images
05/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2024 -- ANNUAL REPORT View image in PDF format
10/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Amendment View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
10/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
11/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
10/06/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
11/10/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
10/30/2009 -- Amendment View image in PDF format
07/23/2009 -- Reg. Agent Change View image in PDF format
05/12/2009 -- Amendment View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
08/09/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- Reg. Agent Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format