Search icon

FONTAINEBLEAU II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FONTAINEBLEAU 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: 20 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: N04000011831
FEI/EIN Number 202036838

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

Address: 4401 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stein Avram Vice President C/O 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Cohenmehr Michael Secretary C/O 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
REDLICH MICHELE President C/O 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Lowy & Cook, PA Agent 169 E FLAGLER STREET STE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 Lowy & Cook, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 169 E FLAGLER STREET STE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-10 4401 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2008-12-10 4401 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353162 ACTIVE 1000000270001 LEON 2012-04-19 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State