Search icon

KINGS CREEK SOUTH CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: KINGS CREEK SOUTH CONDOMINIUM, 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: 28 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: 750424
FEI/EIN Number 592084295

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

Address: 7735 SW 86TH STREET, MIAMI, FL, 33143, US
Mail Address: 7735 SW 86TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA ROLANDO Vice President 7735 SW 86TH STREET, MIAMI, FL, 33143
ROJAS SILVIA President 7735 SW 86TH STREET, MIAMI, FL, 33143
CHENG JOSE Director 7735 SW 86TH STREET, MIAMI, FL, 33143
Koivu Josephine Secretary 7735 SW 86TH STREET, MIAMI, FL, 33143
MATHISEN WILLIAM E Treasurer 7735 SW 86TH STREET, MIAMI, FL, 33143
Palmer Bente Director 7735 SW 86TH STREET, MIAMI, FL, 33143
ASSOCIATION LAW GROUP, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 1200 BRICKELL AVENUE, PH 2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-11-04 ASSOCIATION LAW GROUP, P.L. -
AMENDMENT 2019-04-12 - -
AMENDMENT 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-01 7735 SW 86TH STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2002-08-01 7735 SW 86TH STREET, MIAMI, FL 33143 -
REINSTATEMENT 2002-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000644392 LAPSED 12 11318 CC 2501 11TH JUD CIR. MIAMI-DADE CO. 2012-10-12 2019-05-13 $5392.00 BANK OF CAMDEN, 180 HIGHWAY 641 N, CAMDEN, TN 38320

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-10-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-04
Amendment 2019-04-12
ANNUAL REPORT 2019-01-10
Reg. Agent Change 2018-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State