Entity Name: | KENDALL CROSSINGS COMMERCE CENTER SECTION TWO 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: | 24 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1994 (30 years ago) |
Document Number: | 770894 |
FEI/EIN Number |
650445025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12226 SW 131 AVE, MIAMI, FL, 33186, US |
Mail Address: | OCEAN MANAGEMENT & INVESTMENT CORP., P.O. BOX 831741, MIAMI, FL, 33283, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bello Kenia | President | 12214 SW 131 AVe, MIAMI, FL, 33186 |
GARCES HERMAN | Vice President | 12228 SW 131 AVENUE, MIAMI, FL, 33186 |
BELLO ODALYS | Secretary | 12230 SW 131 AVE, MIAMI, FL, 33186 |
OCEAN MANAGEMENT & INVESTMENT CORP. | Agent | 12226 SW 131 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-15 | 12226 SW 131 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-15 | 12226 SW 131 AVE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 12226 SW 131 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-30 | OCEAN MANAGEMENT & INVESTMENT CORP. | - |
REINSTATEMENT | 1994-10-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000511713 | ACTIVE | 1000000671264 | MIAMI-DADE | 2015-04-17 | 2035-04-27 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
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 | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State