Search icon

VISIONS AT FOUNTAINBLEAU PARK II, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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