Entity Name: | KENDALLWOOD PARK REPLAT BLOCK 1, LOTS 6 & 7 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) |
Document Number: | N04000010912 |
FEI/EIN Number |
202613280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Lynx Property Services, LLC, 12595 SW 137 AVE, Miami, FL, 33186, US |
Mail Address: | c/o Lynx Property Services, LLC, 12595 SW 137 AVE, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAWAND ELIAS | President | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
BLANCO EDWIN | Treasurer | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
DEL VALLE FELIPE | Director | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
LYNX PROPERTY SERVICES, LLC | Agent | - |
ESTAPE SERGIO | Director | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
Zerbino Mariana | Secretary | 12595 SW 137 AVE, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | c/o Lynx Property Services, LLC, 12595 SW 137 AVE, Suite 305, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | c/o Lynx Property Services, LLC, 12595 SW 137 AVE, Suite 305, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | LYNX PROPERTY SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 12595 SW 137 AVE, SUITE 305, Miami, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001137653 | ACTIVE | 1000000516785 | DADE | 2013-06-17 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-10-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State