Search icon

TIFFANY OF KENDALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY 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: 12 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: N98000006439
FEI/EIN Number 650886838

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

Address: Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL, 33186, US
Mail Address: Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA GEORGINA Treasurer Courtesy Property Management, MIAMI, FL, 33186
SAENZ MARIA Director Courtesy Property Management, MIAMI, FL, 33186
MIRANDA GEORGINA President Courtesy Property Management, MIAMI, FL, 33186
MIRANDA GEORGINA Director Courtesy Property Management, MIAMI, FL, 33186
SAENZ MARIA Secretary Courtesy Property Management, MIAMI, FL, 33186
SANDLER ROBERT Director Courtesy Property Management, MIAMI, FL, 33186
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-11-10 Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-19 ALBERT E. ACUNA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 782 N.W. 42 AVENUE, SUITE 350, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State