Entity Name: | THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK CONDOMINIUM NO. 1, 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: | 01 Aug 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2010 (15 years ago) |
Document Number: | 730464 |
FEI/EIN Number |
591629223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7665 NW 50 Street, Miami, FL, 33166, US |
Address: | 9682 FONTAINBLEAU BLVD., MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA-GARCIA ARACELI B | President | 7665 NW 50 ST, MIAMI, FL, 33166 |
LOPEZ BONET CARMEN | Treasurer | 7665 NW 50 ST, MIAMI, FL, 33166 |
RODRIGUEZ VILMA | Vice President | 7665 NW 50 ST, MIAMI, FL, 33166 |
Veunes Ramon | Director | 7665 NW 50 ST, MIAMI, FL, 33166 |
Perez Brito Armando P | Secretary | 7665 NW 50 Street, Miami, FL, 33166 |
EISINGER BROWN PA | Agent | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-23 | 9682 FONTAINBLEAU BLVD., MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | EISINGER BROWN PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 4000 HOLLYWOOD BOULEVARD, 265 SOUTH, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2010-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 9682 FONTAINBLEAU BLVD., MIAMI, FL 33172 | - |
NAME CHANGE AMENDMENT | 1977-08-12 | THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK CONDOMINIUM NO. 1, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State