Search icon

KENDALLWOOD PARK REPLAT BLOCK 2, LOTS 4 & 5 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KENDALLWOOD PARK REPLAT BLOCK 2, LOTS 4 & 5 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: N04000010909
FEI/EIN Number 202613307
Address: Kendallwood Park replat Block 2, lots 4 &, 12080 SW 127 Avenue, Miami, FL, 33186, US
Mail Address: Kendallwood Park 4 & 5 Condo Association, 12080 SW 127 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARLENE LEON RUBIDO, ESQ Agent 6780 Coral Way, Miami, FL, 33155

President

Name Role Address
RODMAN KAREN President Kendallwood Park 4 & 5 Condo Association, Miami, FL, 33186

Secretary

Name Role Address
Black, Esq. Robert Secretary Kendallwood Park 4 & 5 Condo Association, Miami, FL, 33186

Vice President

Name Role Address
Bombonato Henrique Vice President Kendallwood Park 4 & 5 Condo Association, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 Kendallwood Park replat Block 2, lots 4 & 5, 12080 SW 127 Avenue, Suite B-1 #175, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-04-12 Kendallwood Park replat Block 2, lots 4 & 5, 12080 SW 127 Avenue, Suite B-1 #175, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 MARLENE LEON RUBIDO, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 6780 Coral Way, Miami, FL 33155 No data
AMENDMENT 2006-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State