Detail by Entity Name

Foreign Profit Corporation

KENNEDY-WILSON FLORIDA MANAGEMENT INC.

Filing Information
P03039 36-3322592 08/14/1984 DE ACTIVE REINSTATEMENT 02/27/2007
Principal Address
10 S. WACKER DRIVE
SUITE 3400
CHICAGO, IL 60606

Changed: 02/15/2024
Mailing Address
10 S. Wacker Drive
Suite 3400
CHICAGO, IL 60606

Changed: 03/28/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/27/2007

Address Changed: 02/27/2007
Officer/Director Detail Name & Address

Title President

Sachse, Edmond
151 S. El Camino
BEVERLY HILLS, CA 90212

Title Executive Vice President

Shapiro, Lee
151 South El Camino Drive
Beverly Hills, CA 90212

Title CFO

Ponce, Monica
151 S. El Camino Dr.
Beverly Hills, CA 90212

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 03/28/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/27/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- REINSTATEMENT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- REINSTATEMENT View image in PDF format
03/26/2002 -- Reg. Agent Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- Name Change View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format