Search icon

FOUNTAIN PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAIN PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: N07000005055
FEI/EIN Number 261264281
Address: 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL, 32789, US
Mail Address: 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ZKS REGISTERED AGENT SERVICES, LLC Agent

President

Name Role Address
Polsinelli Kenneth President P.O. Box 1888, Winter Park, FL, 32790

Director

Name Role Address
Polsinelli Kenneth Director P.O. Box 1888, Winter Park, FL, 32790

Secretary

Name Role Address
LaFleur Joe Secretary 7575 Dr Phillips Blvd, Orlando, FL, 32819

Treasurer

Name Role Address
LaFleur Joe Treasurer 7575 Dr Phillips Blvd, Orlando, FL, 32819

Vice President

Name Role Address
Schaller Jason Vice President 780 Cherry Street #3, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 ZKS Registered Agent Services, LLC No data
AMENDMENT 2019-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 315 E ROBINSON ST #600, ORLANDO, FL 32801 No data
AMENDMENT 2010-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
Amendment 2019-05-10
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2017-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State