Search icon

LE CLUB AT KENDALE LAKES CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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