Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KINGS CREEK VILLAGE TOWNHOUSE ASSOCIATION, INC.

Filing Information
747101 59-1981170 05/08/1979 FL ACTIVE NAME CHANGE AMENDMENT 12/15/1980 NONE
Principal Address
8333 SW 81 Ave
Miami, FL 33143

Changed: 07/27/2023
Mailing Address
12350 SW 132 Court
Suite 114
Miami, FL 33186

Changed: 07/27/2023
Registered Agent Name & Address MARS, GARY M., ESQ.
201 ALHAMBRA CIRCLE
ELEVNTH FLOOR
CORAL GABLES, FL 33134

Name Changed: 04/04/2024

Address Changed: 04/04/2024
Officer/Director Detail Name & Address

Title President

BEAN, LILLIAN D.
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title Director

ESSIG, MARELU M.
c/o Allied Property Group
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title Director

ARCACHA, ELENA
c/o Allied Property Group
12350 SW 132nd Court
Ste. 114
Miami, FL 33186

Title Director

MULLIN, SCOTT
c/o Allied Property Group Inc
12350 SW 132nd Court
Ste. 114
Miami, FL 33186

Title Treasurer

Hernandez, Marta A.
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title Director

FLORES, MIGDALIA
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title VP

MENDIVE, PEDRO
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title Secretary

Theye, Emma M.
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Title Director

ELBILIA, MARIA ANGELICA
c/o Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 10/10/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
10/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
12/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format