Search icon

FERNWOODS CONDOMINIUM ASSOCIATION #2, INC. - Florida Company Profile

Company Details

Entity Name: FERNWOODS CONDOMINIUM ASSOCIATION #2, 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: 04 Oct 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: 736966
FEI/EIN Number 591551361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 502 N.W. 87th Avenue, Miami, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd., Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RODOLFO A President 175 Fontainebleau Blvd., Miami, FL, 33172
HERNANDEZ RODOLFO A Director 175 Fontainebleau Blvd., Miami, FL, 33172
PEDREGAL MARTA Vice President 175 Fontainebleau Blvd., Miami, FL, 33172
PEDREGAL MARTA Director 175 Fontainebleau Blvd., Miami, FL, 33172
VALDES ESTHER Treasurer 175 Fontainebleau Blvd., Miami, FL, 33172
VALDES ESTHER Director 175 Fontainebleau Blvd., Miami, FL, 33172
LISETTE LEITER Secretary 175 Fontainebleau Blvd., Miami, FL, 33172
LISETTE LEITER Director 175 Fontainebleau Blvd., Miami, FL, 33172
P&M Management Services, Inc. Agent 175 Fontainebleau Blvd., 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 -
CHANGE OF MAILING ADDRESS 2017-06-21 502 N.W. 87th Avenue, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 175 Fontainebleau Blvd., Suite 2-J3, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-04-17 P&M Management Services, Inc. -
AMENDMENT 2011-08-08 - -
AMENDMENT 2002-12-04 - -

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: 01 May 2025

Sources: Florida Department of State