Entity Name: | THE VILLAGE OF KINGS CREEK 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: | 11 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | 750572 |
FEI/EIN Number |
363092280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 CAMINO REAL, MIAMI, FL, 33143, US |
Mail Address: | 7711 CAMINO REAL, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEDGHY MARYAM | President | 7711 CAMINO REAL, MIAMI, FL, 33143 |
BEAN LILLIAN D | Vice President | 7711 CAMINO REAL, MIAMI, FL, 33143 |
BEAN LILLIAN D | Director | 7711 CAMINO REAL, MIAMI, FL, 33143 |
OCHOA OLGA | ASSI | 7711 CAMINO REAL, MIAMI, FL, 33143 |
DAMAS OLGA | Director | 7711 CAMINO REAL, MIAMI, FL, 33143 |
AVEDANO ALEJANDRA | Director | 7711 CAMINO REAL, MIAMI, FL, 33143 |
CARDENAS DIANA DE | Director | 7711 CAMINO REAL, MIAMI, FL, 33143 |
SEDGHY MARYAM | Agent | 7711 CAMINO REAL, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | SEDGHY, MARYAM | - |
AMENDMENT | 2019-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-10 | 7711 CAMINO REAL, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-09 | 7711 CAMINO REAL, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 7711 CAMINO REAL, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000074967 | LAPSED | 01-15449 CA 24 | 11TH JUDICIAL MIAMI-DADE COUNT | 2002-02-08 | 2007-02-25 | $7,165.00 | HERBERT S ROSE, PO BOX 56-5834, MIAMI FL 33256-5834 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-10-11 |
Off/Dir Resignation | 2019-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State