Search icon

KENDALE LAKES VILLAS HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALE LAKES VILLAS HOMES 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: 19 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2011 (14 years ago)
Document Number: 725849
FEI/EIN Number 591518833

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

Mail Address: c/o Harbor Management Services, PO Box 924176, Homestead, FL, 33092-4176, US
Address: 15600 SW 288 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA LUZ Director 15600 SW 288 Street, Homestead, FL, 33030
Maneiro Anthony Director 15600 SW 288 Street, Homestead, FL, 33030
Leal Octavio J Director 15600 SW 288 Street, Homestead, FL, 33030
Chapman Oswaldo D Director 15600 SW 288 Street, Homestead, FL, 33030
Decker Nadia S Director 15600 SW 288 Street, Homestead, FL, 33030
Murillo Charmein Director 15600 SW 288 Street, Homestead, FL, 33030
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 15600 SW 288 Street, Suite 406, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2016-03-11 15600 SW 288 Street, Suite 406, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-03-11 BECKER & POLIAKOFF, PA -
REINSTATEMENT 2011-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State