Search icon

KENLAND BEND NORTH CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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