Search icon

THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK, CONDOMINIUM #3, INC. - Florida Company Profile

Company Details

Entity Name: THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK, CONDOMINIUM #3, 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: 27 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: 753966
FEI/EIN Number 592422708

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

Address: 9686 Fontainebleau Blvd, Miami, FL, 33172, US
Mail Address: 10887 NW 17 Street, Sweetwater, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULIME Treasurer 10887 NW 17 Street, Sweetwater, FL, 33172
MORENO ALVARO Director 10887 NW 17 Street, Sweetwater, FL, 33172
FERNANDEZ OFELIA President 10887 NW 17 Street, Sweetwater, FL, 33172
AURORA PIEDRA Vice President 10887 NW 17 Street, Sweetwater, FL, 33172
BORTONE SALVATORE Director 10887 NW 17 ST, Sweetwater, FL, 33172
Forteza Aymara Secretary 10887 NW 17 Street, Sweetwater, FL, 33172
Gold Property Management & Associates, Inc Agent 10887 NW 17 Street, Sweetwater, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 9686 Fontainebleau Blvd, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-09-07 9686 Fontainebleau Blvd, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 10887 NW 17 Street, Suite 202, Sweetwater, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-09-07 Gold Property Management & Associates, Inc -
REINSTATEMENT 2016-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645110 TERMINATED 1000000306168 MIAMI-DADE 2013-03-27 2023-04-04 $ 493.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State