Search icon

THE VILLAGE OF KINGS CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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