Search icon

THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC.

Company Details

Entity Name: THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: N05000012352
FEI/EIN Number 203985859
Mail Address: 900 W 49 ST, 220, HIALEAH, FL, 33012, US
Address: 1230-1280-1330 W 54 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TOWER MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
RODRIGUEZ JORGE B President 1330 W 54TH ST APT C109, HIALEAH, FL, 33012

Director

Name Role Address
RODRIGUEZ JORGE B Director 1330 W 54TH ST APT C109, HIALEAH, FL, 33012
POTESTAD JULIO L Director 1330 W 54TH ST APT C109, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-05 1230-1280-1330 W 54 ST, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2021-10-05 TOWER MANAGEMENT SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 900 W 49 ST, 220, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 1230-1280-1330 W 54 ST, HIALEAH, FL 33012 No data
REINSTATEMENT 2008-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
M.E.D.-79, CORP., et al., VS THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. 3D2016-1322 2016-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8995

Parties

Name QUATTRO MANAGEMENT, INC.
Role Appellant
Status Active
Name M.E.D.-79, CORP.
Role Appellant
Status Active
Representations Matthew L. Jones
Name THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC.
Role Appellee
Status Active
Representations JEANNIE A. HANRAHAN, RAUL R. LOPEZ
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 27, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 13-735
On Behalf Of M.E.D.-79, CORP.
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State