Entity Name: | KENDALE WOODS NORTH 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: | 05 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | N93000000514 |
FEI/EIN Number |
592659353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 SW 138 CT., MIAMI, FL, 33183, US |
Mail Address: | c/o Florida Property Management Strategies, 12595 SW 137th AVE, MIAMI, FL, 33186, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLEJA LENA | President | 12595 SW 137TH AVE, MIAMI, FL, 33186 |
MONZON YODAIME | Treasurer | 12595 SW 137TH AVE, MIAMI, FL, 33187 |
LAFITA RONALD | Vice President | 12595 SW 137TH AVE, MIAMI, FL, 33186 |
RODRIGUEZ ANA L | Director | 12595 SW 137TH AVE, MIAMI, FL, 33186 |
PAIGE LAW GROUP P.A. | Agent | - |
FRANCO MARIA | Secretary | 12595 SW 137TH AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 6301 SW 138 CT., MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 9500 South Dadeland Blvd., 550, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Paige Law Group P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 6301 SW 138 CT., MIAMI, FL 33183 | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-07-05 | - | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State