Search icon

BLEAU FONTAINE CONDOMINIUM ASSOCIATION NUMBER ONE, INC. - Florida Company Profile

Company Details

Entity Name: BLEAU FONTAINE CONDOMINIUM ASSOCIATION NUMBER ONE, 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: 07 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N02901
FEI/EIN Number 592457712

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

Address: A SOLID PROPERTY MANAGEMENT GROUP, INC., 9401 Fountainebleau Blvd, MIAMI, FL, 33172, US
Mail Address: A SOLID PROPERTY MANAGEMENT GROUP, INC., 85 Grand Canal Drive, MIAMI, FL, 33144, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO FERNANDO President 85 Grand Canal Drive, MIAMI, FL, 33144
Delia Tarafa Secretary 85 Grand Canal Drive, MIAMI, FL, 33144
JIMENEZ EUCLIDES Director 85 Grand Canal Drive, Miami, FL, 33144
RODRIGUEZ CARMEN Director 85 Grand Canal Drive, MIAMI, FL, 33144
Gustave Stinfill Director 85 Grand Canal Drive, MIAMI, FL, 33144
Gamboa Marlene Treasurer 85 Grand Canal Drive, MIAMI, FL, 33144
PETER KEVIN Agent 10400 Griffin Rd,, Cooper City,, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 A SOLID PROPERTY MANAGEMENT GROUP, INC., 9401 Fountainebleau Blvd, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 10400 Griffin Rd,, Cooper City,, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-03-10 PETER , KEVIN -
CHANGE OF MAILING ADDRESS 2016-01-26 A SOLID PROPERTY MANAGEMENT GROUP, INC., 9401 Fountainebleau Blvd, MIAMI, FL 33172 -
AMENDMENT 2014-10-06 - -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State