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 |
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 | - |
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 | - | - |
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 |
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