Entity Name: | KENLAND POINTE CONDOMINIUM III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1990 (34 years ago) |
Document Number: | N12767 |
FEI/EIN Number | 59-2779440 |
Address: | C/O Fla. Property Solutions, 1000 5th street, Suite 200, Miami Beach, FL 33139 |
Mail Address: | C/O Fla. Property Solutions, 1000 5th Street, Suite 200, Miami beach, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisinger Law c/o Carolina Sznajderman Sheir, Esq. | Agent | 4000 Hollywood Blvd, Suite 265-South, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Fajardo, Hugo | President | C/O Fla. Property Solutions, 1000 5th Street Suite 200 Miami beach, FL 33139 |
Name | Role | Address |
---|---|---|
Pagan Pesquera, Rosalinda | Director | C/O Fla. Property Solutions, 1000 5th Street Suite 200 Miami beach, FL 33139 |
Name | Role | Address |
---|---|---|
BUDUGUNTAE, NATARAJ S. | Treasurer | C/O Fla. Property Solutions, 1000 5th Street Suite 200 Miami beach, FL 33139 |
Name | Role | Address |
---|---|---|
Diaz, Wendy | Vice President | C/O Fla. Property Solutions, 1000 5th Street Suite 200 Miami beach, FL 33139 |
Name | Role | Address |
---|---|---|
Aquila, Wilma | Secretary | C/O Fla. Property Solutions, 1000 5th Street Suite 200 Miami beach, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-30 | Eisinger Law c/o Carolina Sznajderman Sheir, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 4000 Hollywood Blvd, Suite 265-South, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | C/O Fla. Property Solutions, 1000 5th street, Suite 200, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | C/O Fla. Property Solutions, 1000 5th street, Suite 200, Miami Beach, FL 33139 | No data |
REINSTATEMENT | 1990-12-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-10-17 |
AMENDED ANNUAL REPORT | 2022-10-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State