Search icon

THE FOUNTAINS II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS II CONDOMINIUM ASSOCIATION, 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: 20 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: N00000008400
FEI/EIN Number 651077827

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

Address: c/o UNIVERSE CONSULTANT, INC.., 7466 NW 8th STREET, Miami, FL, 33126, US
Mail Address: c/o UNIVERSE CONSULTANT, INC.., 7466 NW 8th STREET, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles F. Otto, Esq. Agent 2699 Stirling Road, Fort Lauderdale, FL, 33312
Ripoll Yamilet President c/o UNIVERSE CONSULTANT, INC.., Miami, FL, 33126
Alfonso Jacqueline Treasurer c/o UNIVERSE CONSULTANT, INC.., Miami, FL, 33126
Castellanos Silvia Officer c/o UNIVERSE CONSULTANT, INC.., Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 c/o UNIVERSE CONSULTANT, INC.., 7466 NW 8th STREET, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-05-14 c/o UNIVERSE CONSULTANT, INC.., 7466 NW 8th STREET, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-05-18 Charles F. Otto, Esq. -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-09-27
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-05-18
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State