Search icon

THE GARDENS AT KENDALE LAKES CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT KENDALE LAKES 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: 28 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1987 (37 years ago)
Document Number: N02268
FEI/EIN Number 592431258

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

Address: 5600 S.W. 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US
Mail Address: 5600 S.W. 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mesa Mercedes Director 5600 S.W. 135 AVENUE, MIAMI, FL, 33183
Motola Ismery President 5600 S.W. 135 AVENUE, MIAMI, FL, 33183
Andrade Kelvin Treasurer 5600 S.W. 135 AVENUE, MIAMI, FL, 33183
Derivet Vivian Secretary 5600 S.W. 135 AVENUE, MIAMI, FL, 33183
Hernandez Maricelis Vice President 5600 S.W. 135 AVENUE, MIAMI, FL, 33183
BALDY MARTINEZ, PA Agent 1999 S.W. 27 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5600 S.W. 135 AVENUE, SUITE 108, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-04-30 5600 S.W. 135 AVENUE, SUITE 108, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2023-04-30 BALDY MARTINEZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1999 S.W. 27 AVENUE, 1ST FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 1987-12-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State