Entity Name: | KING'S CASTLE 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: | 30 Aug 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 1987 (38 years ago) |
Document Number: | 727349 |
FEI/EIN Number |
591481645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8051 WEST 24th AVE, HIALEAH, FL, 33016, US |
Address: | 6575 W. 4TH AVE, OFFICE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA VICTOR | President | 11531 NW 58 Place, HIALEAH, FL, 33012 |
LEON CARLOS | Treasurer | 6575 W 4TH AVE, HIALEAH, FL, 33012 |
ABDALA ELSIE M | Vice President | 6575 W 4TH AVE, HIALEAH, FL, 33012 |
ABDALA ELSIE M | Treasurer | 6575 W 4TH AVE, HIALEAH, FL, 33012 |
Fernandez Raquel | Vice President | 6575 W. 4TH AVE, HIALEAH, FL, 33012 |
Cabrera Abel | Secretary | 6575 W. 4TH AVE, HIALEAH, FL, 33012 |
TRUST MANAGEMENT SERVICES GROUP, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-06 | 6575 W. 4TH AVE, OFFICE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-06 | TRUST MANAGEMENT SERVICES GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-06 | 8051 WEST 24th AVE, STE# 10, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 6575 W. 4TH AVE, OFFICE, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1987-06-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State