Entity Name: | KENDALL WALK 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 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 1989 (36 years ago) |
Document Number: | 759090 |
FEI/EIN Number |
592313489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 OLD CUTLER RD., STE 476, PALMETTO BAY, FL, 33157, US |
Mail Address: | 18001 OLD CUTLER RD., STE 476, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUSTIN SILVERA | Director | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
RODRIGUEZ SANDOR | President | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
PAIGE LAW GROUP P.A. | Agent | - |
DASAMBIAGIO LORENA M | Treasurer | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
NOLAN PATRICIA | Secretary | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-22 | PAIGE LAW GROUP P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 9500 South Dadeland Boulevard, Suite 550, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 18001 OLD CUTLER RD., STE 476, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 18001 OLD CUTLER RD., STE 476, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 1989-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1984-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-08-01 |
Reg. Agent Resignation | 2016-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State