Search icon

KING'S COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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