Search icon

KINGS CREEK VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS CREEK VILLAS 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: 24 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: 731738
FEI/EIN Number 591648913

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8585-A SW 80TH PL, MIAMI, FL, 33143, US
Mail Address: 8585-A SW 80 PL, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Lasa Elena Treasurer 8565 SW 80 PLACE, MIAMI, FL, 33143
Rojas Lasa Elena Director 8565 SW 80 PLACE, MIAMI, FL, 33143
EXELBERT LOIS Vice President 8505 SW 80 PLACE, MIAMI, FL, 33143
EXELBERT LOIS Director 8505 SW 80 PLACE, MIAMI, FL, 33143
BASULTO FELIPE F President 8535 SW 80 PLACE, MIAMI, FL, 33143
BASULTO FELIPE F Director 8535 SW 80 PLACE, MIAMI, FL, 33143
Kefalidis Laura Director 8455 SW 80TH PLACE, MIAMI, FL, 33143
Mostafa Jonas Director 8585 SW 80 PL, MIAMI, FL, 33143
BASULTO FELIPE F Agent 8535 S. W. 80TH PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 8585-A SW 80TH PL, MIAMI, FL 33143 -
REINSTATEMENT 2018-02-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 BASULTO, FELIPE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 8535 S. W. 80TH PLACE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-27 8585-A SW 80TH PL, MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1975-12-01 KINGS CREEK VILLAS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-10-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State