Detail by Entity Name
Florida Not For Profit Corporation
KING MANGO STRUT, INC.
Filing Information
N99000006652
65-0965758
11/08/1999
FL
ACTIVE
Principal Address
Changed: 03/27/2024
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Changed: 03/27/2024
Mailing Address
Changed: 03/27/2024
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Changed: 03/27/2024
Registered Agent Name & Address
Gauger, Jeremy M
Name Changed: 03/27/2024
Address Changed: 03/27/2024
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Name Changed: 03/27/2024
Address Changed: 03/27/2024
Officer/Director Detail
Name & Address
Title Director
Kurland, Nathan
Title Director, President
Levin, Carl
Title Director, VP
Gauger, Jeremy
Title Director, Secretary
Kepley, Stephanie
Title Director
Burritt, Sam
Title Director
Marchese, Camille
Title Director
Winslow, Jill
Title Director
Stebbins, Frederick
Title Director, Treasurer
Jarquin, Jennifer
Title Director
Kurland, Nathan
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director, President
Levin, Carl
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director, VP
Gauger, Jeremy
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director, Secretary
Kepley, Stephanie
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director
Burritt, Sam
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director
Marchese, Camille
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director
Winslow, Jill
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director
Stebbins, Frederick
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Title Director, Treasurer
Jarquin, Jennifer
3390 Mary Street
Suite 135
Miami, FL 33133
Suite 135
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 05/01/2023 |
2024 | 03/27/2024 |
Document Images