Entity Name: | FONTAINBLEAU LAKES MASTER 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: | 14 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | N07000005946 |
FEI/EIN Number |
261974464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAM Brokerage and Management, 8095 NW 12th St, Doral, FL, 33126, US |
Mail Address: | C/O CAM Brokerage and Management, 8095 NW 12th St, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luna Eddie | Treasurer | C/O CAM Brokerage and Management, Doral, FL, 33126 |
Eisinger Law | Agent | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Quero Ana | President | C/O CAM Brokerage and Management, Doral, FL, 33126 |
Lemus Arno | Vice President | C/O CAM Brokerage and Management, Doral, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-13 | 3750 NW 87 Ave, suite 260, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 3750 NW 87 Ave, suite 260, Doral, FL 33178 | - |
REINSTATEMENT | 2023-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-01 | 4000 Hollywood Blvd., Suite 265-S, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | Eisinger Law | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2014-11-14 | - | - |
AMENDMENT | 2009-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
REINSTATEMENT | 2023-12-13 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-22 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State