Search icon

KENDALE LAKES MASTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALE LAKES MASTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2024 (8 months ago)
Document Number: 724924
FEI/EIN Number 591431399

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8399 SW 137 Ave, MIAMI, FL, 33183, US
Mail Address: 18001 OLD CUTLER ROAD, SUITE 476, PALMETTO BAY, FL, 33157, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manzanares Gustavo President 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
Larsen Evy Vice President 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
Garcia Manuel Treasurer 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
Rollon Andy Secretary 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
Dougthy Lorraine Director 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
BRINGAS MARIA Director 8399 SOUTHWEST 137TH AVENUE, MIAMI, FL, 33183
T&G Management Services Agent 18001 Old Cutler Road Suite 476, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 T&G Management Services -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 18001 Old Cutler Road Suite 476, Palmetto Bay, FL 33157 -
AMENDMENT 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 8399 SW 137 Ave, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-05-11 8399 SW 137 Ave, MIAMI, FL 33183 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
Amendment 2024-07-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
Reg. Agent Change 2019-12-05
AMENDED ANNUAL REPORT 2019-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State