Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KENDALE LAKES MASTER CONDOMINIUM ASSOCIATION, INC.
Filing Information
724924
59-1431399
12/04/1972
FL
ACTIVE
AMENDMENT
07/09/2024
NONE
Principal Address
Changed: 01/26/2023
8399 SW 137 Ave
MIAMI, FL 33183
MIAMI, FL 33183
Changed: 01/26/2023
Mailing Address
Changed: 05/11/2020
18001 OLD CUTLER ROAD, SUITE 476
PALMETTO BAY, FL 33157
PALMETTO BAY, FL 33157
Changed: 05/11/2020
Registered Agent Name & Address
T&G Management Services
Name Changed: 08/07/2024
Address Changed: 08/07/2024
18001 Old Cutler Road Suite 476
Palmetto Bay, FL 33157
Palmetto Bay, FL 33157
Name Changed: 08/07/2024
Address Changed: 08/07/2024
Officer/Director Detail
Name & Address
Title President
Manzanares, Gustavo
Title VP
Larsen, Evy
Title Treasurer
Garcia, Manuel
Title Secretary
Rollon, Andy
Title Director
Dougthy, Lorraine
Title Director
BRINGAS, MARIA
Title Director
PEREDO, ALEJANDRO
Title Director
PICADO, JOSE
Title Director
Torres, Maylin
Title Director
Triana, Jeannette
Title President
Manzanares, Gustavo
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title VP
Larsen, Evy
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Treasurer
Garcia, Manuel
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Secretary
Rollon, Andy
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
Dougthy, Lorraine
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
BRINGAS, MARIA
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
PEREDO, ALEJANDRO
8399 SW 137 AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
PICADO, JOSE
8399 SW 137 AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
Torres, Maylin
8399 SW 137 AVENUE
MIAMI, FL 33183
MIAMI, FL 33183
Title Director
Triana, Jeannette
8399 SW 137 AVENUE
Miami, FL 33183
Miami, FL 33183
Annual Reports
Report Year | Filed Date |
2023 | 01/26/2023 |
2024 | 02/05/2024 |
2024 | 08/07/2024 |
Document Images