Entity Name: | KINGS GROVE HOMEOWNERS 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 Jul 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2008 (16 years ago) |
Document Number: | 769306 |
FEI/EIN Number |
592328777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 SW 152 street, #273, MIAMI, FL, 33177, US |
Mail Address: | 13727 SW 152 street, #273, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoyles Jason | President | 13727 SW 152 street, MIAMI, FL, 33177 |
Reboso May | Treasurer | 13727 SW 152 street, MIAMI, FL, 33177 |
Ramos Mary-Kay | Secretary | 13727 SW 152 street, MIAMI, FL, 33177 |
Reboso May | Agent | 13727 SW 152 street, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000038855 | STONEWOOD HOMEOWNERS ASSOCIATION | ACTIVE | 2023-03-24 | 2028-12-31 | - | 13727 S.W. 152 STREET, #273, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-31 | Reboso, May | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 13727 SW 152 street, #273, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 13727 SW 152 street, #273, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 13727 SW 152 street, #273, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-11-02 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State