Entity Name: | VISIONS AT FOUNTAINBLEAU PARK 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: | 08 Apr 2003 (22 years ago) |
Document Number: | N03000003005 |
FEI/EIN Number |
542119381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Fontainebleau Blvd, MIAMI, FL, 33172, US |
Mail Address: | 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LIDIA | President | 175 Fontainebleau Blvd, MIAMI, FL, 33172 |
GOMEZ JORGE | Treasurer | 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172 |
MODESTA ANDREA | Vice President | 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172 |
Diaz Luis | Director | 175 Fontainebleau Boulevard, Miami, FL, 33172 |
Cortes Amanda | Secretary | Loyalty Property Management, Miami, FL, 33172 |
EISINGER BROWN LEWIS FRANKEL & CHAIET PA | Agent | ATT DENNIS J EISINGER, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 175 Fontainebleau Blvd, 2-M5, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 175 Fontainebleau Blvd, 2-M5, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | EISINGER BROWN LEWIS FRANKEL & CHAIET PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-28 | ATT DENNIS J EISINGER, 4000 HOLLYWOOD BLVD STE 265-S, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000748965 | TERMINATED | 1000000334750 | MIAMI-DADE | 2012-10-19 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000005061 | TERMINATED | 1000000199081 | DADE | 2010-12-23 | 2031-01-05 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-10 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State