Search icon

CONGREGACION KENSINGTON SPANISH, INC.

Company Details

Entity Name: CONGREGACION KENSINGTON SPANISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N04000010615
FEI/EIN Number 320132114
Address: 2924 WEST FLAGLER ST, MIAMI, FL, 33135
Mail Address: 2924 WEST FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABEL PEREZ Agent 2924 WEST FLAGLER ST, MIAMI, FL, 33135

Director

Name Role Address
SILVA ENRIQUE Director 2924 WEST FAGLER ST, MIAMI, FL, 33135
PALACIO ABDIEL Director 2924 WEST FAGLER ST, MIAMI, FL, 33135
GERSON ZALDIVAR Director 2924 WEST FAGLER ST, MIAMI, FL, 33135

President

Name Role Address
SILVA ENRIQUE President 2924 WEST FAGLER ST, MIAMI, FL, 33135

Secretary

Name Role Address
PALACIO ABDIEL Secretary 2924 WEST FAGLER ST, MIAMI, FL, 33135

Treasurer

Name Role Address
GERSON ZALDIVAR Treasurer 2924 WEST FAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-14 ABEL, PEREZ No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 2924 WEST FLAGLER ST, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2009-04-24 2924 WEST FLAGLER ST, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2924 WEST FLAGLER ST, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-10-03
ANNUAL REPORT 2005-05-02
Domestic Non-Profit 2004-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State