Entity Name: | KENLAND BEND NORTH 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: | 10 Feb 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2006 (18 years ago) |
Document Number: | 756275 |
FEI/EIN Number |
592192415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Courtesy Property Management, 13250 SW 135 Avenue, Miami, FL, 33186, US |
Address: | Kenland Bend North Association, Inc, C\O Courtesy Property Management, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA EMILIA | President | Courtesy Property Management, Miami, FL, 33186 |
GARCIA EMILIA | Director | Courtesy Property Management, Miami, FL, 33186 |
ROMAN MIREYA P | Treasurer | Courtesy Property Management, Miami, FL, 33186 |
ROMAN MIREYA P | Director | Courtesy Property Management, Miami, FL, 33186 |
ARTILES PATRICIA R | Vice President | Courtesy Property Management, Miami, FL, 33186 |
PARKER LAURIE S | Director | Courtesy Property Management, Miami, FL, 33186 |
ANGEL-PARDO CLAUDIA I | Secretary | Courtesy Property Management, Miami, FL, 33186 |
Peters & Peters, Attorney at Law, PA | Agent | 10400 Griffin Road, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 13250 SW 135 Avenue, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 13250 SW 135 Avenue, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | Peters & Peters, Attorney at Law, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 10400 Griffin Road, Suite 108, Cooper City, FL 33328 | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-12-27 | - | - |
AMENDMENT | 2005-12-07 | - | - |
REINSTATEMENT | 1991-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-08-04 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-08-20 |
AMENDED ANNUAL REPORT | 2021-05-21 |
AMENDED ANNUAL REPORT | 2021-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State