Entity Name: | GOLFVIEW TOWNHOMES 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: | 05 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | N03498 |
FEI/EIN Number |
592820256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14215 SW 57 LN, MIAMI, FL, 33183, US |
Mail Address: | 14215 SW 57 LN, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALINI LUIS | President | 14206 SW 57 LN, MIAMI, FL, 33183 |
DEL VALLE NOEL | Vice President | 14225 SW 57 LN, MIAMI, FL, 33183 |
Salazar Mauricio | Secretary | 14235 SW 57 LN, Miami, FL, 33183 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2020-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | BECKER & POLIAKOFF, PA | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 14215 SW 57 LN, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-23 | 14215 SW 57 LN, MIAMI, FL 33183 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-06-03 |
AMENDED ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-09-08 |
REINSTATEMENT | 2020-02-04 |
REINSTATEMENT | 2017-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State