Search icon

THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK, CONDOMINIUM #4, INC. - Florida Company Profile

Company Details

Entity Name: THE GOLFVIEW CLUB AT FONTAINEBLEAU PARK, CONDOMINIUM #4, 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: 28 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: 762223
FEI/EIN Number 592279236

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

Mail Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
Address: 300 Aragon Avenue, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ YFRAIN Secretary 300 Aragon Avenue, Coral Gables, FL, 33134
DEL VALLE ELOY Director 300 Aragon Avenue, Coral Gables, FL, 33134
Ojeda Luis President 300 Aragon Avenue, Coral Gables, FL, 33134
Guerra Carlos Vice President 300 Aragon Avenue, Coral Gables, FL, 33134
Febles Gerardo Director 300 Aragon Avenue, Coral Gables, FL, 33134
Hoch Abraham Director 300 Aragon Avenue, Coral Gables, FL, 33134
Estevez Matthew Agent 9600 NW 25th Street, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 300 Aragon Avenue, 370, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-25 300 Aragon Avenue, 370, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Estevez, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 9600 NW 25th Street, Suite 2A, Miami, FL 33172 -
AMENDMENT 2019-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227885 TERMINATED 1000000308506 MIAMI-DADE 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-09-16
Amendment 2019-09-03
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State