Entity Name: | THE GARDENS OF KENDALL CONDOMINIUM NO. 3, 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: | 744261 |
FEI/EIN Number |
591845649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Gardens of Kendall, 10621 SW 112th Ave, MIAMI, FL, 33176, US |
Address: | C/O Gardens of Kendall #3, 10625 SW 112th Ave, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE ALFONSO | Vice President | Gardens of Kendall, MIAMI, FL, 33176 |
VOEGTLI THOMAS | President | Gardens of Kendall, MIAMI, FL, 33176 |
TORRELLES MARIA | Director | Gardens of Kendall, MIAMI, FL, 33176 |
ROBERT PAIGE ESQ. | Agent | 9500 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | C/O Gardens of Kendall #3, 10625 SW 112th Ave, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | C/O Gardens of Kendall #3, 10625 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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000027284 | LAPSED | 04-1445-SP23-2 | MIAMI-DADE COUNTY COURT | 2004-03-10 | 2009-03-15 | $1,365.44 | THYSSENKRUP ELEVATOR CORPORATION FKA MIAMI ELEVATOR COM, 7481 N.W. 66TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
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