Entity Name: | FOUNTAIN BLUE TOWNHOUSE 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: | 22 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2013 (12 years ago) |
Document Number: | N02000005540 |
FEI/EIN Number |
522413939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8340 NW 8th Street, Miami, FL, 33126, US |
Mail Address: | 8340 NW 8th Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Jose | President | 8340 NW 8th Street, Miami, FL, 33126 |
Garzon Edgar F | Vice President | 8341 NW 7th Street, Miami, FL, 33126 |
Sanchez Jose | Agent | 8340 NW 8th Street, Miami, FL, 33126 |
Silva Ernesto | Secretary | 8341 NW 8th Street, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-12 | 8340 NW 8th Street, Office, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 8340 NW 8th Street, Office, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 8340 NW 8th Street, Office, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Sanchez, Jose | - |
REINSTATEMENT | 2013-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
PENDING REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State