Search icon

THE BEACH CLUB AT FONTAINEBLEAU PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEACH CLUB AT FONTAINEBLEAU PARK 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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: N05000005221
FEI/EIN Number 202937758

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

Address: 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9361 FONTAINEBLEU BLVD., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFREDO LOPEZ President 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
RODRIGUEZ HECTOR LAZARO Secretary 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
CARBALLEA MARISOL Treasurer 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
PEREZ AUGUSTIN Director 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
PEREZ OVIDIO J Vice President 9361 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
STEVEN J. LACHTERMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 STEVEN J. LACHTERMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2655 Le Jeune Road, Penthouse 1H, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 9361 FONTAINEBLEAU BLVD, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-01 9361 FONTAINEBLEAU BLVD, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000043196 LAPSED 2018-015152-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-01-15 2025-01-17 $32,334.32 FIRST MERCURY INSURANCE COMPANY, 26600 TELEGRAPH ROAD, SOUTHFIELD, MI 48033
J19000292316 TERMINATED 1000000822965 DADE 2019-04-17 2029-04-24 $ 1,178.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000045567 TERMINATED 1000000770532 DADE 2018-01-26 2028-01-31 $ 1,360.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000945929 LAPSED 2015 0060000 CA 01 11TH JUD CIR. MIAMI DADE CO. 2015-09-17 2020-10-12 $23,703.73 GRS MANAGEMENT, INC, 8140 NW 155TH STREET, SUITE 101, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-16
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2020-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State