Search icon

THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK CONDOMINIUM NO. 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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