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 |
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 |
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 | - |
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