Search icon

WILLOW WALK OF KENDALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW WALK OF KENDALL 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: 19 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: N98000005943
FEI/EIN Number 650918513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Miami Management, 14275 SW 142 Avenue, Miami, FL, 33186, US
Mail Address: C/O Miami Management, 14275 SW 142 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mirza Basulto & Robbins, LLP Agent 14160 NW 77 Court, Miami Lakes, FL, 33016
Trueba Gerardo President C/O Miami Management, Miami, FL, 33186
Barbosa Margarete D Secretary C/O Miami Management, Miami, FL, 33186
Daily Dolores Treasurer C/O Miami Management, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 C/O Miami Management, 14275 SW 142 Avenue, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-05-10 C/O Miami Management, 14275 SW 142 Avenue, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-05-10 Mirza Basulto & Robbins, LLP -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State