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
8399 SW 137 Ave
MIAMI, FL 33183

Changed: 01/26/2023
Mailing Address
18001 OLD CUTLER ROAD, SUITE 476
PALMETTO BAY, FL 33157

Changed: 05/11/2020
Registered Agent Name & Address CUEVAS, GARCIA & TORRES, P.A.
4000 PONCE DE LEON BLVD STE 770
CORAL GABLES, FL 33146

Name Changed: 12/05/2019
Officer/Director Detail Name & Address

Title President

Torres, Maylin
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title DIRECTOR

MANZANARES, GUSTAVO
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

Triana, Jeanette
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

Larsen, Evy
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

Dougthy, Lorraine
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title DIRECTOR

BRINGAS, MARIA
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title V

PEREDO, ALEJANDRO
8399 SW 137 Ave
MIAMI, FL 33183

Title T

PICADO, JOSE
8399 SW 137 Ave
MIAMI, FL 33183

Title DIRECTOR

GARCIA, MANUEL
8399 SW 137 Ave
MIAMI, FL 33183

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 12/19/2023
2024 02/05/2024

Document Images
07/09/2024 -- Amendment View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
12/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
12/05/2019 -- Reg. Agent Change View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2019 -- Reg. Agent Change View image in PDF format
03/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
09/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
11/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
07/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Reg. Agent Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format