Search icon

KING'S WAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KING'S WAY MASTER 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: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: N04000012000
FEI/EIN Number 432081432

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

Address: 2855 Pierce St., Hollywood, FL, 33020, US
Mail Address: 16499 NE 19th Avenue, Miami, FL, 33162, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simhon Isaac Director 16499 NE 19th Avenue, Miami, FL, 33162
Simhon Isaac President 16499 NE 19th Avenue, Miami, FL, 33162
Weaver William Director 2905 Pierce St., HOLLYWOOD, FL, 33020
Weaver William Vice President 2905 Pierce St., HOLLYWOOD, FL, 33020
Hatfield William Director 2905 Pierce St., HOLLYWOOD, FL, 33020
Hatfield William Treasurer 2905 Pierce St., HOLLYWOOD, FL, 33020
Simhon Rose Director 16499 NE 19th Avenue, Miami, FL, 33162
William Mark Boar 2855 Pierce St., Hollywood, FL, 33020
Henderson Erica Boar 2855 Pierce St., Hollywood, FL, 33020
Simhon Isaac Agent 16499 NE 19th Avenue, Miami, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 2855 Pierce St., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-12-17 2855 Pierce St., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-12-17 Simhon, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 16499 NE 19th Avenue, 212, Miami, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-12-17
Reg. Agent Resignation 2008-12-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State