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 |
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 |
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 | - | - |
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 |
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