Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KENDALE LAKES MASTER CONDOMINIUM ASSOCIATION, INC.

Filing Information
724924 59-1431399 12/04/1972 FL ACTIVE AMENDMENT 07/09/2024 NONE
Principal Address
8399 SW 137 Ave
MIAMI, FL 33183

Changed: 01/26/2023
Mailing Address
18001 OLD CUTLER ROAD, SUITE 476
PALMETTO BAY, FL 33157

Changed: 05/11/2020
Registered Agent Name & Address T&G Management Services
18001 Old Cutler Road Suite 476
Palmetto Bay, FL 33157

Name Changed: 08/07/2024

Address Changed: 08/07/2024
Officer/Director Detail Name & Address

Title President

Manzanares, Gustavo
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title VP

Larsen, Evy
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Treasurer

Garcia, Manuel
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Secretary

Rollon, Andy
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

Dougthy, Lorraine
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

BRINGAS, MARIA
8399 SOUTHWEST 137TH AVENUE
MIAMI, FL 33183

Title Director

PEREDO, ALEJANDRO
8399 SW 137 AVENUE
MIAMI, FL 33183

Title Director

PICADO, JOSE
8399 SW 137 AVENUE
MIAMI, FL 33183

Title Director

Torres, Maylin
8399 SW 137 AVENUE
MIAMI, FL 33183

Title Director

Triana, Jeannette
8399 SW 137 AVENUE
Miami, FL 33183

Annual Reports
Report YearFiled Date
2023 01/26/2023
2024 02/05/2024
2024 08/07/2024

Document Images
08/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2024 -- Amendment View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
12/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
12/05/2019 -- Reg. Agent Change View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2019 -- Reg. Agent Change View image in PDF format
03/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
09/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
11/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
07/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Reg. Agent Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format