Search icon

FOUNTAINVIEW ASSOCIATION INC #2 A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: FOUNTAINVIEW ASSOCIATION INC #2 A CONDOMINIUM
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: 13 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: 707286
FEI/EIN Number 591103623

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

Address: Fountainview Assoc. #2 Condomnium, 16801 N.E. 14TH AVE., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: Fountainview Assoc. #2 Condomnium, 16801 N.E. 14TH AVE., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sragowicz Raquel C Treasurer Fountainview Assoc. #2 Condomnium, NORTH MIAMI BEACH, FL, 33162
Cueva Julian Mr President Fountainview Assoc. #2 Condomnium, NORTH MIAMI BEACH, FL, 33162
Herbella Oscar Vice President Fountainview Assoc. #2 Condomnium, NORTH MIAMI BEACH, FL, 33162
RUIZ ADA E Secretary Fountainview Assoc. #2 Condomnium, NORTH MIAMI BEACH, FL, 33162
Sragowicz Raquel CMrs Agent Fountainview Assoc. #2 Condomnium, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Sragowicz, Raquel C, Mrs -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 Fountainview Assoc. #2 Condomnium, 16801 N.E. 14TH AVE., OFFICE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-03-14 Fountainview Assoc. #2 Condomnium, 16801 N.E. 14TH AVE., OFFICE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 Fountainview Assoc. #2 Condomnium, 16801 N.E. 14TH AVE., OFFICE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013896 LAPSED 02-4063CA-05 MIAMI-DADE CTY CRT 11 JUD CIRC 2003-03-25 2008-10-27 $55151.00 LAINDRO-VEND SERVICES, INC., P.O. BOX 15282, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State