Search icon

PARK PLACE OF KENDALL CONDOMINIUM III ASSOCIATION, INC.

Company Details

Entity Name: PARK PLACE OF KENDALL CONDOMINIUM III ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 1990 (35 years ago)
Document Number: N39333
FEI/EIN Number 65-0218756
Address: 13006 SW 133 CT., MIAMI, FL 33186
Mail Address: PO BOX 56-0925, Miami, FL 33156
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLASSFORD, DALE, Esq. Agent 12908 SW 133 CT, MIAMI, FL 33186

President

Name Role Address
THOMPSON, ALLEN J President 2333 Brickell Ave, 1716 MIAMI, FL 33129

Secretary

Name Role Address
Escobar, Tania Secretary 13012 SW 133 CT, MIAMI, FL 33186

Treasurer

Name Role Address
Escobar, Tania Treasurer 13012 SW 133 CT, MIAMI, FL 33186

Vice President

Name Role Address
Walterson, Christopher N Vice President 13012 SW 133 CT, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 13006 SW 133 CT., MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 GLASSFORD, DALE, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12908 SW 133 CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 13006 SW 133 CT., MIAMI, FL 33186 No data

Debts

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State