Entity Name: | FERNWOODS CONDOMINIUM ASSOCIATION #2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 1976 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2011 (14 years ago) |
Document Number: | 736966 |
FEI/EIN Number | 59-1551361 |
Mail Address: | 175 Fontainebleau Blvd., Suite 2-J3, Miami, FL 33172 |
Address: | 502 N.W. 87th Avenue, Miami, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P&M Management Services, Inc. | Agent | 175 Fontainebleau Blvd., Suite 2-J3, Miami, FL 33172 |
Name | Role | Address |
---|---|---|
HERNANDEZ, RODOLFO A | President | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
HERNANDEZ, RODOLFO A | Director | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
PEDREGAL, MARTA | Director | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
VALDES, ESTHER | Director | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
LISETTE, LEITER | Director | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
PEDREGAL, MARTA | Vice President | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
VALDES, ESTHER | Treasurer | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
LISETTE, LEITER | Secretary | 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 502 N.W. 87th Avenue, Miami, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 502 N.W. 87th Avenue, Miami, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 175 Fontainebleau Blvd., Suite 2-J3, Miami, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | P&M Management Services, Inc. | No data |
AMENDMENT | 2011-08-08 | No data | No data |
AMENDMENT | 2002-12-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000446463 | LAPSED | 06-415 CA 22 | MIAMI DADE COUNTY | 2011-05-16 | 2016-07-29 | $205,587.12 | T & G MANAGEMENT SERVICES, INC., 18001 OLD CUTLER ROAD, SUITE 476, PALMETTO BAY, FL. 33157 |
J11000446455 | LAPSED | 06-415 CA 22 | MIAMI-DADE COUNTY COURT | 2011-05-16 | 2016-07-29 | $205,587.12 | ANGEL ALFREDO ALONSO, 502 N.W. 87TH AVE., UNIT 409, MIAMI, FLA 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State