Entity Name: | KENDALL LAKE TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2008 (16 years ago) |
Document Number: | N05000010752 |
FEI/EIN Number | 203662967 |
Address: | 15221 SW 80 STREET, SUITE 102, MIAMI, FL, 33193 |
Mail Address: | 15221 SW 80 STREET, SUITE 102 OFFICE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIASCOS NAZLY | Agent | 15221 SW 80 STREET, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
SERRANO CARLOS | Vice President | 15221 SW 80 STREET, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
RIASCOS NAZLY | President | 15221 SW 80 STREET, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
SANCHEZ KENDRY | Treasurer | 15221 SW 80 STREET, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-28 | 15221 SW 80 STREET, SUITE 102, MIAMI, FL 33193 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 15221 SW 80 STREET, SUITE 102 OFFICE, MIAMI, FL 33193 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | RIASCOS, NAZLY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-22 | 15221 SW 80 STREET, SUITE 102, MIAMI, FL 33193 | No data |
AMENDMENT | 2008-08-25 | No data | No data |
AMENDMENT | 2008-07-24 | No data | No data |
AMENDMENT | 2008-06-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF AMERICA, N.A., VS KENDALL LAKE TOWERS CONDOMINIUM ASSOCIATION, INC., etc., | 3D2018-2276 | 2018-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bank of America, N.A. |
Role | Appellant |
Status | Active |
Representations | Nancy M. Wallace, Eric M. Levine, JASON D. SILVER, William P. Heller |
Name | KENDALL LAKE TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | John Paul Arcia |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KENDALL LAKE TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-15 days to 1/10/19 |
Docket Date | 2018-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/26/18 |
Docket Date | 2018-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-01-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-01-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-15 days to 1/25/19 |
Docket Date | 2018-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Bank of America, N.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State