Search icon

KINGS CREEK VILLAGE TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS CREEK VILLAGE TOWNHOUSE 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: 08 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1980 (44 years ago)
Document Number: 747101
FEI/EIN Number 591981170

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

Address: 8333 SW 81 Ave, Miami, FL, 33143, US
Mail Address: 12350 SW 132 Court, Miami, FL, 33186, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN LILLIAN D President c/o Allied Property Group Inc, Miami, FL, 33186
ESSIG MARELU M Director c/o Allied Property Group, Miami, FL, 33186
ARCACHA ELENA Director c/o Allied Property Group, Miami, FL, 33186
MULLIN SCOTT Director c/o Allied Property Group Inc, Miami, FL, 33186
Hernandez Marta A Treasurer c/o Allied Property Group Inc, Miami, FL, 33186
FLORES MIGDALIA D Director c/o Allied Property Group Inc, Miami, FL, 33186
MARS GARY MESQ. Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 MARS, GARY M., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 201 ALHAMBRA CIRCLE, ELEVNTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 8333 SW 81 Ave, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-07-27 8333 SW 81 Ave, Miami, FL 33143 -
NAME CHANGE AMENDMENT 1980-12-15 KINGS CREEK VILLAGE TOWNHOUSE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-12-27
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State