Search icon

THE GARDENS OF KENDALL SOUTH CONDOMINIUM NO. 3 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF KENDALL SOUTH CONDOMINIUM NO. 3 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: 10 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 1990 (35 years ago)
Document Number: 756296
FEI/EIN Number 592066728

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

Address: 10855 SW 112th Ave, Miami, FL, 33176, US
Mail Address: c/o Palacio, Palacio & Zimmerman, LLC, 12002 SW 128th Ct., MIAMI, FL, 33186, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY JULIE President 10855 S.W. 112 AVE #117, MIAMI, FL, 33176
GUZMAN ANTONIO Treasurer 10855 SW. 112TH AVE #213, MIAMI, FL, 33176
GUZMAN ANTONIO Director 10855 SW. 112TH AVE #213, MIAMI, FL, 33176
FALLAVOLLITA GINA Vice President 10855 S. W. 112TH AVE #211, MIAMI,, FL, 33176
FALLAVOLLITA GINA Secretary 10855 S. W. 112TH AVE #211, MIAMI,, FL, 33176
HARDY JULIE Director 10855 S.W. 112 AVE #117, MIAMI, FL, 33176
Cuevas, Garcia & Torres Agent 4000 Ponce De Leon Blvd, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Cuevas, Garcia & Torres -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 4000 Ponce De Leon Blvd, Suite 610, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 10855 SW 112th Ave, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-02-13 10855 SW 112th Ave, Miami, FL 33176 -
REINSTATEMENT 1990-02-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State