Search icon

KENDALLWOOD PARK REPLAT BLOCK 1, LOT 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALLWOOD PARK REPLAT BLOCK 1, LOT 1 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: 17 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: N04000010906
FEI/EIN Number 202613240

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

Address: 12002 SW 128 Ct, MIAMI, FL, 33186, US
Mail Address: 14275 SW 142 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA SERGIO Secretary 14275 SW 142 Avenue, MIAMI, FL, 33186
POMARES FERNANDO E Vice President 14275 SW 142 Avenue, MIAMI, FL, 33186
TARAMONA HERMINE Treasurer 14275 SW 142 Avenue, MIAMI, FL, 33186
SALAZAR ARMANDO President 14275 SW 142 Avenue, MIAMI, FL, 33186
TRIAY CARLOS E Agent 2301 NW 87 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 TRIAY , CARLOS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2301 NW 87 AVE, SUITE 501, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 12002 SW 128 Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-22 12002 SW 128 Ct, MIAMI, FL 33186 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State