Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KINGS CREEK SOUTH CONDOMINIUM, INC.

Filing Information
750424 59-2084295 12/28/1979 FL ACTIVE AMENDMENT 10/16/2023 NONE
Principal Address
7735 SW 86TH STREET
MIAMI, FL 33143

Changed: 08/01/2002
Mailing Address
7735 SW 86TH STREET
MIAMI, FL 33143

Changed: 08/01/2002
Registered Agent Name & Address ASSOCIATION LAW GROUP, P.L.
1200 BRICKELL AVENUE
PH 2000
MIAMI, FL 33131

Name Changed: 11/04/2019

Address Changed: 11/04/2019
Officer/Director Detail Name & Address

Title Vice Presidemt

PALMA, ROLANDO
7735 SW 86TH STREET
MIAMI, FL 33143

Title President, Director

ROJAS, SILVIA
7735 SW 86TH STREET
MIAMI, FL 33143

Title Director

CHENG, JOSE
7735 SW 86TH STREET
MIAMI, FL 33143

Title Secretary

Koivu, Josephine
7735 SW 86TH STREET
MIAMI, FL 33143

Title Treasurer

MATHISEN, WILLIAM E
7735 SW 86TH STREET
MIAMI, FL 33143

Title Director

Palmer, Bente L
7735 SW 86TH STREET
MIAMI, FL 33143

Title OFFICER

ALCANTARA, NIXON J
735 SW 86 ST
MIAMI, FL 33143

Annual Reports
Report YearFiled Date
2022 05/27/2022
2023 01/23/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
10/16/2023 -- Amendment View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
05/27/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- Amendment View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- Reg. Agent Change View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- Reg. Agent Change View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- Amendment View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- REINSTATEMENT View image in PDF format
08/01/2002 -- REINSTATEMENT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format