![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE GARDENS OF KENDALL CONDOMINIUM NO. 5 ASSOCIATION, INC.
Filing Information
747387
59-1908957
05/25/1979
FL
ACTIVE
Principal Address
Changed: 06/04/2024
Gardens of Kendall
10621 SW 112th Ave
MIAMI, FL 33176
10621 SW 112th Ave
MIAMI, FL 33176
Changed: 06/04/2024
Mailing Address
Changed: 01/15/2020
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 01/15/2020
Registered Agent Name & Address
Robert Paige ESQ.
Name Changed: 01/08/2021
Address Changed: 01/08/2021
9500 South Dadeland Blvd
#550
Miami, FL 33156
#550
Miami, FL 33156
Name Changed: 01/08/2021
Address Changed: 01/08/2021
Officer/Director Detail
Name & Address
Title VP
MYSKIW, LINDA
Title Secretary
SLEPOY, JORGE
Title President
ALFONSO, JORGE
Title Director
Joya , Maggie
Title Director
Alvarez, Yadira
Title VP
MYSKIW, LINDA
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Title Secretary
SLEPOY, JORGE
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Title President
ALFONSO, JORGE
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Title Director
Joya , Maggie
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Title Director
Alvarez, Yadira
10621 SW 112th Ave
MIAMI, FL 33176
MIAMI, FL 33176
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/01/2023 |
2024 | 06/04/2024 |
Document Images