Search icon

KENDALL FOREST BUSINESS PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KENDALL FOREST BUSINESS PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: N44475
FEI/EIN Number 65-0319937
Mail Address: PO BOX 831741, MIAMI, FL 33283
Address: 12350 SW 132 CT, #211, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
OCEAN MANAGEMENT INVESTMENTS, CORP. Agent

President

Name Role Address
Gardana, Ruth M President 12350 SW 132 CT #204, MIAMI, FL 33186

Secretary

Name Role Address
Sanchez Rivero, Ana Secretary 12350 SW 132 CT 114, MIAMI, FL 33186

Tresurer

Name Role Address
Sanchez Rivero, Ana Tresurer 12350 SW 132 CT 114, MIAMI, FL 33186

Vice President

Name Role Address
Duran, Doreen Vice President 12350 SW 132 CT # 107, MIAMI, FL 33186

Director

Name Role Address
Guzman, Carolina Director 12350 SW 132 CT, 109 Miami, FL 33186
Jaime, Rivero Director 12350 SW 132 CT, 114 Miami, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 12350 SW 132 CT, unit 211, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 12350 SW 132 CT, #211, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-03-07 12350 SW 132 CT, #211, MIAMI, FL 33186 No data
AMENDMENT 2005-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-08 OCEAN MANAGEMENT INVESTMENTS CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State