Search icon

L'AMBIANCE TOWNHOMES IN KENDALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'AMBIANCE TOWNHOMES IN KENDALL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1991 (34 years ago)
Document Number: N13068
FEI/EIN Number 592815602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12964 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12964 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL Director 12964 SW 133 CT, MIAMI, FL, 33186
ELIGON JANILLE Treasurer 12964 SW 133 CT, MIAMI, FL, 33186
SAMANIEGO MARIA E Director 12964 SW 133 CT, MIAMI, FL, 33186
DEL PILAR LOPEZ MARIA Secretary 12964 SW 133 CT, MIAMI, FL, 33186
DOMINGUEZ TANIA Director 12964 SW 133 CT, MIAMI, FL, 33186
Pastrana Silvia Vice President 12964 SW 133 CT, MIAMI, FL, 33186
BASULTO, ROBBINS & ASSOCIATES LLP Agent 14160 NW 77 COURT, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 12964 SW 133 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-08-20 12964 SW 133 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-08-20 BASULTO, ROBBINS & ASSOCIATES LLP -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 14160 NW 77 COURT, 22, MIAMI, FL 33016 -
REINSTATEMENT 1991-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State