Entity Name: | THE TOWERS OF KENDALE LAKES 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: | 31 Dec 1975 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2011 (13 years ago) |
Document Number: | 734728 |
FEI/EIN Number |
591805056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13953 SW 66 STREET, MIAMI, FL, 33183 |
Mail Address: | MANAGEMENT OFFICE 13953 SW 66 STREET, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivero Vaccari Juan P | President | 13951 SW 66 STREET # 406A, MIAMI, FL, 33183 |
Ramos Hector | Secretary | 13951 SW 66 St. # 403A, Miami, FL, 33183 |
Escalon Pedro R | Director | 13951 SW 66 St. # 303A, Miami, FL, 33183 |
STRALEY & OTTO, P.A. | Agent | - |
Serna Patricia | Director | 13951 SW 66 St. # 709A, Miami, FL, 33183 |
Sergio Giraldez | Director | 13951 SW 66 St., # 405A, Miami, FL, 33183 |
Recalde Amira P | Treasurer | 13951 SW 66 St. # 905A, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Coats Schmidt, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 4055 Central Avenue, St. Petersburg, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2013-01-02 | 13953 SW 66 STREET, MIAMI, FL 33183 | - |
AMENDMENT | 2011-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-14 | 13953 SW 66 STREET, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State