Entity Name: | LE CLUB AT KENDALE LAKES 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: | 26 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | N21327 |
FEI/EIN Number |
650198117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ATLAS PROPERTY MANAGEMENT, 1500 NW 89 Court, DORAL, FL, 33172, US |
Mail Address: | C/O ATLAS PROPERTY MANAGEMENT, 1500 NW 89 Court, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILES DANIEL | President | 1500 NW 89 COURT, DORAL, FL, 33172 |
AVILES DANIEL | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
VELASQUEZ BARBARA | Secretary | 1500 NW 89 COURT, DORAL, FL, 33172 |
VELASQUEZ BARBARA | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
CARRILLO ORIETTA | Treasurer | 1500 NW 89 COURT, DORAL, FL, 33172 |
CARRILLO ORIETTA | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
MARTINEZ JOSEFA | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
EISINGER, BROWN, LEWIS, & FRANKEL, P.A. | Agent | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | C/O ATLAS PROPERTY MANAGEMENT, 1500 NW 89 Court, Suite 202, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | C/O ATLAS PROPERTY MANAGEMENT, 1500 NW 89 Court, Suite 202, DORAL, FL 33172 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-11 | 4000 HOLLYWOOD BOULEVARD, PRESIDENTIAL CIRCLE, SUITE 265S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-11 | EISINGER, BROWN, LEWIS, & FRANKEL, P.A. | - |
AMENDMENT | 2005-07-14 | - | - |
REINSTATEMENT | 2004-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State