Search icon

KENLAND POINTE CONDOMINIUM II, INC.

Company Details

Entity Name: KENLAND POINTE CONDOMINIUM II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1984 (40 years ago)
Document Number: N05230
FEI/EIN Number 59-2511630
Address: c/o L&C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175
Mail Address: c/o L & C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Carrero, Raymond Agent 9771 South Dixie Highway, Pinecrest, FL 33156

President

Name Role Address
Otero, Alejandro President 13155 SW 42 ST, Suite 103 Miami, FL 33175

Director

Name Role Address
Rodriguez, Armando Director 13155 SW 42 ST, Suite 103 Miami, FL 33175

Treasurer

Name Role Address
Hernandez, Susana Treasurer 13155 SW 42 ST, Suite 103 Miami, FL 33175

Secretary

Name Role Address
Estrada, Yvonne Secretary 13155 SW 42 ST, Suite 103 Miami, FL 33175

Vice President

Name Role Address
Romero , Ariel Vice President 13155 SW 42 ST, Suite 103 Miami, FL 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 c/o L&C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2023-02-13 c/o L&C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2023-02-13 Carrero, Raymond No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 9771 South Dixie Highway, Pinecrest, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State