Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TIFFANY OF KENDALL CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000006439 65-0886838 11/12/1998 FL ACTIVE CANCEL ADM DISS/REV 10/20/2004 NONE
Principal Address
Courtesy Property Management
13250 SW 135 Avenue
MIAMI, FL 33186

Changed: 11/10/2022
Mailing Address
Courtesy Property Management
13250 SW 135 Avenue
MIAMI, FL 33186

Changed: 11/10/2022
Registered Agent Name & Address ALBERT E. ACUNA, P.A.
782 N.W. 42 AVENUE
SUITE 350
MIAMI, FL 33126

Name Changed: 04/19/2021

Address Changed: 04/19/2021
Registered Agent Resigned
Officer/Director Detail Name & Address

Title PTD

MIRANDA, GEORGINA
Courtesy Property Management
13250 SW 135 Avenue
MIAMI, FL 33186

Title SD

SAENZ, MARIA
Courtesy Property Management
13250 SW 135 Avenue
MIAMI, FL 33186

Title D

SANDLER, ROBERT
Courtesy Property Management
13250 SW 135 Avenue
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/09/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
11/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- Reg. Agent Change View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
07/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- Reg. Agent Resignation View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
07/20/2011 -- Reg. Agent Change View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- ANNUAL REPORT View image in PDF format
08/03/2006 -- Reg. Agent Change View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
06/28/2004 -- Off/Dir Resignation View image in PDF format
06/28/2004 -- Off/Dir Resignation View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
06/18/1999 -- ANNUAL REPORT View image in PDF format
11/12/1998 -- Domestic Non-Profit View image in PDF format