Entity Name: | CORNERS OF KENDALL LAKES TOWNHOUSE 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: | 04 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 1989 (36 years ago) |
Document Number: | 751371 |
FEI/EIN Number |
592142274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CORNERS OF KENDALL LAKES, S.W. 152 Ave. & 80 Street, MIAMI, FL, 33183, US |
Mail Address: | c/o J&M Condo. Management & Maintenance, i, 9600 N.W. 25 Street #4D, Doral, FL, 33172, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTELA BEATRIZ | President | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
GUTIERREZ ALOIMA | Vice President | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
RODRIGUEZ JAVIER | Secretary | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
RODRIGUEZ LANOIJER | Director | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
GONZALEZ MIRIAM | Treasurer | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
J&M CONDO. MANAGEMENT & MAINTENANCE, INC. | Agent | 9600 N.W. 25 Street #4D, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-18 | CORNERS OF KENDALL LAKES, S.W. 152 Ave. & 80 Street, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 9600 N.W. 25 Street #4D, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | J&M CONDO. MANAGEMENT & MAINTENANCE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-15 | CORNERS OF KENDALL LAKES, S.W. 152 Ave. & 80 Street, MIAMI, FL 33183 | - |
REINSTATEMENT | 1989-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000188150 | LAPSED | 13-034560 CA 09 | 11TH CIRCUIT - MIAMI-DADE | 2014-02-05 | 2019-02-10 | $75,972.91 | P & A COLLECTIONS, INC., 2950 SW 27TH AVENUE, 300, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State