Entity Name: | PARK PLACE OF KENDALL CONDOMINIUM III 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: | 27 Jul 1990 (35 years ago) |
Document Number: | N39333 |
FEI/EIN Number |
650218756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13006 SW 133 CT., MIAMI, FL, 33186, US |
Mail Address: | PO BOX 56-0925, Miami, FL, 33156, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ALLEN J | President | 2333 Brickell Ave, MIAMI, FL, 33129 |
Escobar Tania | Secretary | 13012 SW 133 CT, MIAMI, FL, 33186 |
Walterson Christopher N | Vice President | 13012 SW 133 CT, MIAMI, FL, 33186 |
GLASSFORD DALE Esq. | Agent | 12908 SW 133 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-06 | 13006 SW 133 CT., MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | GLASSFORD, DALE, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 12908 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 13006 SW 133 CT., MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000372855 | TERMINATED | 1000000395345 | MIAMI-DADE | 2013-02-08 | 2033-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State