Search icon

PINEVIEW AT KENDALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEVIEW AT KENDALL 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: 04 Mar 2005 (20 years ago)
Document Number: N05000002260
FEI/EIN Number 202658734

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

Address: 12401-SW 134 Ct., 12491 SW 134 ct, MIAMI, FL, 33186, US
Mail Address: 13265 SW 124 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzales-Vinas Vanessa Esq. Director 12491 S.W. 134 CT. UNIT # 12, MIAMI, FL, 33186
GRANOFF EDWARD Director 13010 SW 120 ST., MIAMI, FL, 33186
Lichtenstein Ana Director 7024 SW 103 Place, Miami, FL, 33173
PERALTA LUCY Agent 13265 SW 124 ST, MIAMI, FL, 33186
CAICEDO JUAN M Secretary 12142 SW 122nd COURT, MIAMI, FL, 33186
GREGORY PERRY Director 12491 SW 134 CT # 20, MIAMI, FL, 33186
GREGORY PERRY President 12491 SW 134 CT # 20, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 12401-SW 134 Ct., 12491 SW 134 ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-08 12401-SW 134 Ct., 12491 SW 134 ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 13265 SW 124 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-03-06 PERALTA, LUCY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-09-13
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State