Search icon

FOUNTAINS PROFESSIONAL OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS PROFESSIONAL OFFICE CENTER 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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: N06000004282
FEI/EIN Number 113828179

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

Address: 6051-6095 W. COMMERCIAL BLVD., TAMARAC, FL, 33319, US
Mail Address: ALEXIS G HARRIS, 6095 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Alexis G Agent FOUNTAINS PROFESSIONAL CENTER, TAMARAC, FL, 33319
Harris Alexis G President Fountains Professional Center, Tamarac, FL, 33319
Escobar Claudia Secretary 6075 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319
Escobar Luis AJr. Vice President 6075 West COMMERCIAL BLVD., TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 FOUNTAINS PROFESSIONAL CENTER, 6095-6051 WEST COMMERCIAL BLVD., TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6051-6095 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Harris, Alexis G -
REINSTATEMENT 2013-03-19 - -
CHANGE OF MAILING ADDRESS 2013-03-19 6051-6095 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-30 - -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State