Search icon

THE GARDENS OF KENDALL SOUTH CONDOMINIUM NO. 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF KENDALL SOUTH CONDOMINIUM NO. 2 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: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: 756297
FEI/EIN Number 592066725

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

Mail Address: 12002 SW 128th Ct, Suite 106, Miami, FL, 33186, US
Address: 10865 SW 112 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Andres President 10865 SW 112 AVE APT 201, MIAMI, FL, 33176
Matino Ruth Vice President 10865 SW 112 AVE APT 206, MIAMI, FL, 33176
Daneri Josephine Treasurer 10865 SW 112 AVE., #110, MIAMI, FL, 33176
RACHEL E. FRYDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 10865 SW 112 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 9825 MARINA BLVD., #100, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2022-11-09 RACHEL E. FRYDMAN, P.A. -
AMENDMENT AND NAME CHANGE 2021-09-20 THE GARDENS OF KENDALL SOUTH CONDOMINIUM NO. 2 ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 10865 SW 112 AVE, MIAMI, FL 33176 -
REINSTATEMENT 1992-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-04-18
Amendment and Name Change 2021-09-20
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State