Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HIGHLANDS AT KENDALE LAKES CONDOMINIUM ASSOCIATION, INC.

Filing Information
771171 59-2471387 11/09/1983 FL ACTIVE CANCEL ADM DISS/REV 11/28/2007 NONE
Principal Address
C/O FPMS
12964 SW 133 CT
Miami, FL 33186

Changed: 02/01/2024
Mailing Address
C/O FPMS
12964 SW 133 CT
Miami, FL 33186

Changed: 02/01/2024
Registered Agent Name & Address LOPEZ, DANIEL
7001 SW 87 COURT MIAMI, FL
MIAMI, FL 33173

Name Changed: 04/30/2021

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title Treasurer

MALDONADO, ADRIANA
12964 SW 133 COURT
MIAMI, FL 33186

Title President

LUNA, CLARA
12964 SW 133 COURT
MIAMI, FL 33186

Title Secretary

ESPINOSA GONZALEZ, ANDRES
12964 SW 133 COURT
Miami, FL 33186

Title Director

JIMENEZ, PILAR
12964 SW 133 CT
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/10/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
11/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
11/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
11/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/15/2019 -- Reg. Agent Change View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
07/20/2010 -- ANNUAL REPORT View image in PDF format
03/21/2010 -- ANNUAL REPORT View image in PDF format
06/15/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
11/28/2007 -- REINSTATEMENT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
10/16/1998 -- Reg. Agent Change View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format