Entity Name: | KENLAND BEND SOUTH CONDOMINIUM, 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: | 30 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2002 (22 years ago) |
Document Number: | 755713 |
FEI/EIN Number |
592159371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US |
Mail Address: | P.O. BOX 770010, Miami, FL, 33177, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANE MARIA GABRIELA | President | P.O. BOX 770010, Miami, FL, 33177 |
Ferreira Francisco | Vice President | P.O. BOX 770010, Miami, FL, 33177 |
Rodriguez Carlos | Director | P.O. BOX 770010, Miami, FL, 33177 |
Escudero Maylenis | Director | P.O. BOX 770010, Miami, FL, 33177 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | KAYE BENDER REMBAUM P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
REINSTATEMENT | 2002-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001154377 | TERMINATED | 1000000469766 | MIAMI-DADE | 2013-06-21 | 2033-06-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-10 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-12-07 |
AMENDED ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State