Entity Name: | KING'S CREST 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: | 14 Nov 1975 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2010 (14 years ago) |
Document Number: | 734332 |
FEI/EIN Number |
591658916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6831 W 14TH CT, STE203, HIALEAH, FL, 33014, US |
Mail Address: | C/O TERESITA C. MIGLIO, CPA, P.O. BOX 440282, MIAMI, FL, 33144, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ OMAR A | President | 6831 W. 14TH CT., HIALEAH, FL, 33014 |
RODRIGUEZ OMAR A | Director | 6831 W. 14TH CT., HIALEAH, FL, 33014 |
GAMEZ HERNILDA | Secretary | 6831 W 14TH COURT,, HIALEAH, FL, 33014 |
GAMEZ HERNILDA | Director | 6831 W 14TH COURT,, HIALEAH, FL, 33014 |
PAREDES OSCAR | Vice President | 6831 W 14 COURT, HIALEAH, FL, 33014 |
PAREDES OSCAR | Director | 6831 W 14 COURT, HIALEAH, FL, 33014 |
VAZQUEZ DAMARYS | Treasurer | 6831 W 14 Court, Hialeah, FL, 33014 |
PEREZ MIGUEL A | Director | 6831 W 14 Court, Hialeah, FL, 33014 |
Miglio Teresita CCPA | Agent | C/O TERESITA C. MIGLIO, CPA, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 6831 W 14TH CT, STE203, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | Miglio, Teresita C, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | C/O TERESITA C. MIGLIO, CPA, P.O. BOX 440282, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 6831 W 14TH CT, STE203, HIALEAH, FL 33014 | - |
AMENDMENT | 2010-11-29 | - | - |
AMENDMENT | 1987-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-27 |
Off/Dir Resignation | 2015-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State