Entity Name: | KENLAND POINTE PROPERTY OWNERS' 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: | 19 May 1983 (42 years ago) |
Document Number: | 768544 |
FEI/EIN Number |
592461338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KENLAND POINTE PROPERTY OWNERS' ASSOC,INC, 9142 Southwest 123rd Court, MIAMI, FL, 33186, US |
Mail Address: | Fla. Property Solutions, 1000 5th Street, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASINSKI RON | President | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
GOMEZ JUAN | Vice President | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
OTERO ALEJANDRO | Secretary | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
AQUILA WILMA | Treasurer | Fla. Property Solutions, MIAMI BEACH, FL, 33139 |
Eisinger Law c/o Carolina Sznajderman Shei | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-30 | Eisinger Law c/o Carolina Sznajderman Sheir, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 4000 Hollywood Blvd, Ste 265-South, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | KENLAND POINTE PROPERTY OWNERS' ASSOC,INC, 9142 Southwest 123rd Court, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | KENLAND POINTE PROPERTY OWNERS' ASSOC,INC, 9142 Southwest 123rd Court, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-09-15 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-01-25 |
Reg. Agent Resignation | 2022-08-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State