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 |
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 |
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 | - | - |
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