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 |
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 |
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 | - | - |
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