Search icon

THE GARDENS OF KENDALL CONDOMINIUM NO. 1, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF KENDALL CONDOMINIUM NO. 1, 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: 17 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: 743949
FEI/EIN Number 591843562

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

Address: Gardens of Kendall, 10425 SW 112th Ave, Miami, FL, 33176, US
Mail Address: Gardens of Kendall, 10621 SW 112th Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JORGE President Gardens of Kendall, Miami, FL, 33176
Kallick Jon Secretary Gardens of Kendall, Miami, FL, 33176
Lopez Mickey Vice President Gardens of Kendall, Miami, FL, 33176
Eisinger Gregory Esq. Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-04 Eisinger , Gregory , Esq. -
CHANGE OF MAILING ADDRESS 2024-01-03 Gardens of Kendall, 10425 SW 112th Ave, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 Gardens of Kendall, 10425 SW 112th Ave, Miami, FL 33176 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-21 4000 HOLLYWOOD BLVD, SUITE #265, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1993-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-06
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State