Entity Name: | KING'S COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2001 (23 years ago) |
Document Number: | 724942 |
FEI/EIN Number |
591508668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 WEST 68TH STREET, BOX 522, HIALEAH, FL, 33014 |
Mail Address: | 1335 WEST 68TH STREET, BOX 522, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Clara | Director | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Sosa Javier | Treasurer | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Sosa Javier | Director | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Nunez Octavio | Secretary | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Capote Diana | Director | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Farrat Julio | Director | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Rodriguez Clara | Agent | 237 East 55th Street, Hialeah, FL, 33013 |
Rodriguez Clara | President | 1335 WEST 68TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-12-16 | 237 East 55th Street, Hialeah, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | Rodriguez, Clara | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 1335 WEST 68TH STREET, BOX 522, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 1335 WEST 68TH STREET, BOX 522, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2001-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-30 |
AMENDED ANNUAL REPORT | 2016-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State