Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KENDALL GATE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N97000000968 65-0772766 02/20/1997 FL ACTIVE REINSTATEMENT 10/21/2003
Principal Address
13501 SW 128 St
Sutie 111
MIAMI, FL 33186

Changed: 01/29/2020
Mailing Address
P.O. BOX 770010
MIAMI, FL 33177

Changed: 04/25/2023
Registered Agent Name & Address Dania S. Fernandez & Associates, P.A.
13500 SW 88 ST
SUITE 265
MIAMI, FL 33186

Name Changed: 01/02/2019

Address Changed: 07/03/2019
Officer/Director Detail Name & Address

Title President

CAROSIO, FEDERICO
P.O. BOX 770010
MIAMI, FL 33177

Title Treasurer

Su, Hugo
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Padron Alvarez, David
P.O. BOX 770010
MIAMI, FL 33177

Title VP

Toledo, Jorge Gaston
P.O. BOX 770010
MIAMI, FL 33177

Title Secretary

Rosales, Sergio
P.O. BOX 770010
MIAMI, FL 33177

Annual Reports
Report YearFiled Date
2021 03/15/2021
2022 06/01/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
07/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- Reg. Agent Resignation View image in PDF format
08/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
11/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
09/25/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
11/29/2011 -- ANNUAL REPORT View image in PDF format
08/03/2011 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
06/07/2011 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
10/12/2009 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
09/06/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format