Search icon

THE GARDENS OF KENDALL CONDOMINIUM NO. 2, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF KENDALL CONDOMINIUM NO. 2, 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: 12 Sep 1978 (47 years ago)
Document Number: 744260
FEI/EIN Number 591845646

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

Address: C/O Gardens of Kendall, 10525 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
LEVIN VEDA Secretary Gardens of Kendall, Miami, FL, 33176
MAY LINDA President Gardens of Kendall, MIAMI, FL, 33176
ETZOLD LORE Director Gardens of Kendall, MIAMI, FL, 33176
ALFONSO JORGE Vice President Gardens of Kendall, MIAMI, FL, 33176
Etzold Heidi Director Gardens of Kendall, MIAMI, FL, 33176
ROBERT PAIGE ESQ. Agent 9500 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 C/O Gardens of Kendall, 10525 SW 112th Ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-01-31 C/O Gardens of Kendall, 10525 SW 112th Ave, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-01-04 ROBERT PAIGE ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 9500 SOUTH DADELAND BLVD, SUITE 550, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State