Entity Name: | PINEVIEW AT KENDALL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 2005 (20 years ago) |
Document Number: | N05000002260 |
FEI/EIN Number | 202658734 |
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 |
Name | Role | Address |
---|---|---|
PERALTA LUCY | Agent | 13265 SW 124 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GREGORY PERRY | Director | 12491 SW 134 CT # 20, MIAMI, FL, 33186 |
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 |
Name | Role | Address |
---|---|---|
CAICEDO JUAN M | Secretary | 12142 SW 122nd COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GREGORY PERRY | President | 12491 SW 134 CT # 20, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 12401-SW 134 Ct., 12491 SW 134 ct, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 12401-SW 134 Ct., 12491 SW 134 ct, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 13265 SW 124 ST, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-06 | PERALTA, LUCY | No data |
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 Feb 2025
Sources: Florida Department of State