Search icon

KENDALL OAKS PROFESSIONAL CENTER II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KENDALL OAKS PROFESSIONAL CENTER II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 1997 (28 years ago)
Document Number: N37415
FEI/EIN Number 65-0248899
Address: 14275 SW 142 AVENUE, MIAMI, FL 33186
Mail Address: 14275 SW 142 AVENUE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIAY, CARLOS Agent 2301 NW 87 AVENUE, UNIT501, MIAMI, FL 33172

President

Name Role Address
CABARGA, GONZALO President 14275 SW 142 AVENUE, MIAMI, FL 33186

Vice President

Name Role Address
COLEMAN, HENRY Vice President 14275 SW 142 AVENUE, MIAMI, FL 33186

Director

Name Role Address
MILAN, DORALIO Director 14275 SW 142 AVENUE, MIAMI, FL 33186
Bandklayder, Daniel Director 14275 SW 142 AVENUE, MIAMI, FL 33186

Treasurer

Name Role Address
SLAMAN, JIM Treasurer 14275 SW 142 AVENUE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 TRIAY, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2301 NW 87 AVENUE, UNIT501, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 14275 SW 142 AVENUE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-01-04 14275 SW 142 AVENUE, MIAMI, FL 33186 No data
REINSTATEMENT 1997-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State