Search icon

KINGS GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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