Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWERS OF KENDALE LAKES CONDOMINIUM ASSOCIATION, INC.

Filing Information
734728 59-1805056 12/31/1975 FL ACTIVE AMENDMENT 12/05/2011 NONE
Principal Address
13953 SW 66 STREET
MIAMI, FL 33183

Changed: 01/14/2011
Mailing Address
MANAGEMENT OFFICE 13953 SW 66 STREET
MIAMI, FL 33183

Changed: 01/02/2013
Registered Agent Name & Address Straley & Otto, P.A.
2699 Stirling Road
C-207
Fort Lauderdale, FL 33312

Name Changed: 03/23/2016

Address Changed: 03/23/2016
Officer/Director Detail Name & Address

Title President

Giraldez, Sergio
13951 SW 66 STREET # 405A
MIAMI, FL 33183

Title VP

Kalof, Gregory
13953 SW 66 ST # 407B
MIAMI, FL 33183

Title Secretary

PITMAN , MERRILEE
13953 SW 66 St, #701B
Miami, FL 33183

Title Director

Sanchez, Arturo
13953 SW 66 ST
Apt 906-B
Miami, FL 33183

Title Director

Clavell, Lisette
13953 SW 66 St., 705B
Miami, FL 33183

Title Director

Vargas, Joseph
13951 SW 66 St., 201A
Miami, FL 33183

Title Treasurer

Delgado, Monica
13951 SW 66 St., 106A
Miami, FL 33183

Title Director

Pina, Omar
13951 SW 66 St., 807A
Miami, FL 33183

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/24/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- Reg. Agent Change View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
08/01/2012 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- Reg. Agent Change View image in PDF format
12/05/2011 -- Amendment View image in PDF format
10/03/2011 -- Reg. Agent Change View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
09/15/2010 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- Reg. Agent Change View image in PDF format
09/08/2000 -- Reg. Agent Resignation View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format