Entity Name: | KENDALE LAKES ELEMENTARY PARENTS AND TEACHERS, 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 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | 734381 |
FEI/EIN Number |
592078311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Mail Address: | 8000 SW 142 AVE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ceballo Monica | President | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Ramos Adirem | Member | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Gonzalez Melissa | Vice President | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Olivares Rachel | Fund | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Perez Marlene | Parl | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Ceballo Monica MPreside | Agent | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Tiberio Katiana | Asst | 8000 SW 142 AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Ceballo, Monica M, President | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-06 | 8000 SW 142 AVE, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State