Search icon

KENDALE WOODS NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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