Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KENDALLTOWN HOMEOWNERS ASSOCIATION, INC.

Filing Information
718877 59-1353211 11/23/1971 FL ACTIVE NAME CHANGE AMENDMENT 10/04/1977 NONE
Principal Address
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Changed: 04/21/2000
Mailing Address
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Changed: 04/21/2000
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIR
STE 1102
MIAMI, FL 33134

Name Changed: 09/27/2010

Address Changed: 04/06/1990
Officer/Director Detail Name & Address

Title President

Mangum, Donald
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Title VP

Greco, John
10333 Southwest 76th Street
Miami, FL 33173

Title Secretary

Merker, Laurie
10333 Southwest 76th Street
Miami, FL 33173

Title Treasurer

Petraitis, Enrique
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Title Director

Ramsaroop, Shobha
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Title Director

Harned, Michael
10333 Southwest 76th Street
Miami, FL 33173

Title Director

Cahill, Doreen
10333 Southwest 76th Street
Miami, FL 33173

Title Director

Garciga, Jose
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Title Director

Shenkman, David
10333 SOUTH WEST 76 STREET
MIAMI, FL 33173

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/27/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
10/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
11/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- Reg. Agent Change View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format