Search icon

KENDALL CROSSINGS COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL CROSSINGS COMMERCE CENTER CONDOMINIUM 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: 23 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: 763757
FEI/EIN Number 592369570

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

Mail Address: PO BOX 831741, MIAMI, FL, 33283
Address: 12190 SW 131 AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyer John Director 12168 SW 131 AVE, MIAMI, FL, 33186
Von Haussen Jutta Secretary 12176 SW 131 AVE, MIAMI, FL, 33186
Martin Alexis Vice President 12188 SW 131 AVE, MIAMI, FL, 33186
STEPHENSON ROBERT Director 12158 SW 131 AVE, MIAMI, FL, 33186
VALDEZ EDDY President 12190 SW 131 AVE, MIAMI, FL, 33186
OCEAN MANAGEMENT INVESTMENTS, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 12190 SW 131 AVE., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 12168 SW 131 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-03-07 12190 SW 131 AVE., MIAMI, FL 33186 -
AMENDMENT 2004-11-09 - -
REGISTERED AGENT NAME CHANGED 2004-11-09 OCEAN MANAGEMENT INVESTMENTS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000997772 ACTIVE 1000000190817 DADE 2010-10-13 2030-10-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State