Search icon

KENDALL LAKE TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
RIASCOS NAZLY Agent 15221 SW 80 STREET, MIAMI, FL, 33193

Vice President

Name Role Address
SERRANO CARLOS Vice President 15221 SW 80 STREET, MIAMI, FL, 33193

President

Name Role Address
RIASCOS NAZLY President 15221 SW 80 STREET, MIAMI, FL, 33193

Treasurer

Name Role Address
SANCHEZ KENDRY Treasurer 15221 SW 80 STREET, MIAMI, FL, 33193

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13933

Parties

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.

Documents

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