Search icon

FERNWOODS CONDOMINIUM ASSOCIATION #2, INC.

Company Details

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

Agent

Name Role Address
P&M Management Services, Inc. Agent 175 Fontainebleau Blvd., Suite 2-J3, Miami, FL 33172

President

Name Role Address
HERNANDEZ, RODOLFO A President 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172

Director

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

Vice President

Name Role Address
PEDREGAL, MARTA Vice President 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172

Treasurer

Name Role Address
VALDES, ESTHER Treasurer 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172

Secretary

Name Role Address
LISETTE, LEITER Secretary 175 Fontainebleau Blvd., Suite 2-J3 Miami, FL 33172

Events

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

Debts

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

Documents

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