Search icon

LA FONTANA (SF) CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA FONTANA (SF) 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: 05 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2007 (18 years ago)
Document Number: N06000005194
FEI/EIN Number 261372194

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

Address: 5661 NE 18 AVE, FORT LAUDERDALE, FL, 33334
Mail Address: 5737 NE 15 AVE, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRECCIA DANAE Secretary 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334
PETRECCIA DANAE Director 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334
PETRECCIA ANGELO Director 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334
PETRECCIA DANAE Vice President 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334
PETRECCIA ANGELO Agent 5737 NE 15 AVE, FORT LAUDERDALE, FL, 33334
PETRECCIA ANGELO President 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334
PETRECCIA ANGELO Treasurer 5737 NE 15 AVE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 5661 NE 18 AVE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-04-15 5661 NE 18 AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 5737 NE 15 AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-12-13 PETRECCIA, ANGELO -
AMENDMENT 2007-09-10 - -
AMENDMENT 2007-09-06 - -
AMENDMENT 2007-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State