Search icon

KINGDOM DREAMS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM DREAMS HOMEOWNER'S 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: 18 Jan 2002 (23 years ago)
Document Number: N02000000337
FEI/EIN Number 201056057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13450 SW 126th Street, Suite 12, Miami, FL, 33186, US
Mail Address: 13450 SW 126th Street, Suite 12, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Marcelo Vice President 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016
Salvador Elvis Treasurer 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016
Masso Beatrice Secretary 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016
Hernandez Roy Director 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016
Almonte Glenny Director 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016
Infiniti Management Group And Associates L Agent 12350 SW 132 Court, Miami, FL, 33186
Perez M. Luis President 14411 Commerce Way, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 13450 SW 126th Street, Suite 12, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-16 13450 SW 126th Street, Suite 12, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Infiniti Management Group And Associates LLC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 12350 SW 132 Court, Suite 114, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State