Search icon

KENDALLWOOD PARK REPLAT BLOCK 1, LOTS 6 & 7 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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