Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE GARDENS AT KENDALE LAKES CONDOMINIUM ASSOCIATION, INC
Filing Information
N02268
59-2431258
03/28/1984
FL
ACTIVE
REINSTATEMENT
12/18/1987
Principal Address
Changed: 04/30/2023
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Changed: 04/30/2023
Mailing Address
Changed: 04/30/2023
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Changed: 04/30/2023
Registered Agent Name & Address
BALDY MARTINEZ, PA
Name Changed: 04/30/2023
Address Changed: 04/30/2023
1999 S.W. 27 AVENUE
1ST FLOOR
MIAMI, FL 33145
1ST FLOOR
MIAMI, FL 33145
Name Changed: 04/30/2023
Address Changed: 04/30/2023
Officer/Director Detail
Name & Address
Title Director
Mesa, Mercedes
Title President
Motola, Ismery
Title Treasurer
Andrade, Kelvin
Title VP
Hernandez, Maricelis
Title Secretary
Derivet, Vivian
Title Director
Mesa, Mercedes
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Title President
Motola, Ismery
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Title Treasurer
Andrade, Kelvin
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Title VP
Hernandez, Maricelis
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Title Secretary
Derivet, Vivian
5600 S.W. 135 AVENUE
SUITE 108
MIAMI, FL 33183
SUITE 108
MIAMI, FL 33183
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/30/2023 |
2024 | 02/28/2024 |
Document Images