Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PINEVIEW AT KENDALL CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05000002260
20-2658734
03/04/2005
FL
ACTIVE
Principal Address
Changed: 10/12/2023
12401-SW 134 Ct.
12491 SW 134 ct
MIAMI, FL 33186
12491 SW 134 ct
MIAMI, FL 33186
Changed: 10/12/2023
Mailing Address
Changed: 03/08/2022
13265 SW 124 ST
MIAMI, FL 33186
MIAMI, FL 33186
Changed: 03/08/2022
Registered Agent Name & Address
PERALTA, LUCY
Name Changed: 03/06/2007
Address Changed: 03/08/2022
13265 SW 124 ST
MIAMI, FL 33186
MIAMI, FL 33186
Name Changed: 03/06/2007
Address Changed: 03/08/2022
Officer/Director Detail
Name & Address
Title PD
GREGORY, PERRY
Title Secretary, Treasurer
CAICEDO, JUAN MANUEL
Title Director
Gonzales-Vinas, Vanessa, Esq.
Title Director
GRANOFF, EDWARD
Title Director
Lichtenstein, Ana
Title PD
GREGORY, PERRY
12491 SW 134 CT # 20
MIAMI, FL 33186
MIAMI, FL 33186
Title Secretary, Treasurer
CAICEDO, JUAN MANUEL
12142 SW 122nd COURT
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Gonzales-Vinas, Vanessa, Esq.
12491 S.W. 134 CT. UNIT # 12
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
GRANOFF, EDWARD
13010 SW 120 ST.
MIAMI, FL 33186
MIAMI, FL 33186
Title Director
Lichtenstein, Ana
7024 SW 103 Place
Miami, FL 33173
Miami, FL 33173
Annual Reports
Report Year | Filed Date |
2023 | 03/30/2023 |
2023 | 10/12/2023 |
2024 | 04/03/2024 |
Document Images