Search icon

FOUNTAIN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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