Entity Name: | FOUNTAIN TOWERS CONDOMINIUM, 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: | 13 Feb 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | 725547 |
FEI/EIN Number |
591579491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7118 Bonita Drive, MIAMI BEACH, FL, 33141, US |
Mail Address: | 19925 NE 10 Place Way, MIAMI, FL, 33179, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trivella Emma | Vice President | 19925 NE 10 Place Way, MIAMI, FL, 33179 |
Naranjo Jairo | Director | 19925 Ne 10 Place Way, MIAMI, FL, 33179 |
OLIS ROBERT | Director | 19925 NE 10 Place Way, MIAMI, FL, 33179 |
RABASA RUBEN | President | 19925 NE 10 Place Way, MIAMI, FL, 33179 |
QUINTERO-FERNANDEZ REINALDO | Treasurer | 19925 NE 10 Place Way, MIAMI, FL, 33179 |
FOUNTAIN TOWERS CONDO ASSOCIATION | Agent | 7118 BONITA DRIVE, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-14 | 7118 Bonita Drive, Apt 204, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 7118 BONITA DRIVE, 204, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-03 | FOUNTAIN TOWERS CONDO ASSOCIATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 7118 Bonita Drive, Apt 204, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-11-17 |
AMENDED ANNUAL REPORT | 2020-10-21 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State