Entity Name: | FOUNTAINS SOUTH CONDOMINIUM ASSOCIATION NO. 2, 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: | 21 Sep 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2008 (16 years ago) |
Document Number: | N05280 |
FEI/EIN Number |
592472738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4615 FOUNTAINS DR, STE B, LAKE WORTH, FL, 33467, US |
Mail Address: | 4615 FOUNTAINS DR, STE B, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garofalo Donna | Director | 5312 FOUNTAINS DR. S., LAKE WORTH, FL, 33467 |
Garofalo Donna | Vice President | 5312 FOUNTAINS DR. S., LAKE WORTH, FL, 33467 |
Wiehl Zhanara | Director | 5322 FOUNTAINS DR SO, LAKE WORTH, FL, 33467 |
LEVY WILLIAM | Director | 5308 FOUNTAINS DRIVE SOUTH, LAKE WORTH, FL, 33467 |
Weaver Richard | Director | 5324 Fountains Drive South, Lake Worth, FL, 33467 |
Obszarny Linda | Director | 5296 Fountains Drive South, Lake Worth, FL, 33467 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | ROSENBAUM PLLC | - |
AMENDMENT | 2008-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-01 | 4615 FOUNTAINS DR, STE B, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 4615 FOUNTAINS DR, STE B, LAKE WORTH, FL 33467 | - |
AMENDMENT | 2002-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State