Search icon

PEPPERMILL AT KENDALE LAKES WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEPPERMILL AT KENDALE LAKES WEST 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: 02 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: 753217
FEI/EIN Number 592033338

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

Mail Address: 7665 NW 50 Street, Miami, FL, 33166, US
Address: 8000 SW 149 Ave, On-Site Office, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caceres Sergio J President 7665 NW 50 St, MIAMI, FL, 33166
Gutierrez Fernandez Alicia M Treasurer 7665 NW 50 St, MIAMI, FL, 33166
Guerra Julio Vice President 7665 NW 50 St, MIAMI, FL, 33166
GONZALEZ SAMUEL A Secretary 7665 NW 50 St, Miami, FL, 33166
DE LOS SANTOS AURELIO Director 7665 NW 50 St, Miami, FL, 33166
LA ROSA ALIUSHA J Director 7665 NW 50 St, Miami, FL, 33166
Essig William Esq. Agent 10691 North Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 10691 North Kendall Drive, 206, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Essig, William, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 8000 SW 149 Ave, On-Site Office, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-04-23 8000 SW 149 Ave, On-Site Office, Miami, FL 33193 -
AMENDMENT 2012-05-18 - -
AMENDMENT 2007-10-22 - -
AMENDMENT 1999-06-01 - -
REINSTATEMENT 1985-03-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State