Entity Name: | VISIONS AT FOUNTAINBLEAU PARK I, CONDOMIUM 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: | 08 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2004 (21 years ago) |
Document Number: | N03000003003 |
FEI/EIN Number |
542119401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13155 SW 42 ST, MIAMI, FL, 33175, US |
Address: | 8500-17 NW 8 ST., MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrillo Luis C | President | 13155 SW 42 ST, MIAMI, FL, 33175 |
Bello Dayli | Secretary | 13155 SW 42 ST, MIAMI, FL, 33175 |
Martinez Yuleidys | Treasurer | 13155 SW 42 ST, MIAMI, FL, 33175 |
Lorenzo Yerani | Vice President | 13155 SW 42 ST, Miami, FL, 33175 |
Castillo Felix | Director | 13155 SW 42 ST, Miami, FL, 33175 |
PEREZ FRANK | Agent | 7001 SW 87 CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8500-17 NW 8 ST., MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | PEREZ, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 7001 SW 87 CT, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 8500-17 NW 8 ST., MIAMI, FL 33126 | - |
AMENDMENT | 2004-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-12-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State