Search icon

FONTANA POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FONTANA POINT 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: 25 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 1989 (36 years ago)
Document Number: N08351
FEI/EIN Number 592656212

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

Address: c/o Top Service Property Mgmt., 5901 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: c/o Top Service Property Mgmt., 5901 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Sonia Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014
Lancheros Gloria Vice President 5901 NW 151 Street, Miami Lakes, FL, 33014
Basulto Robbins & Associates, LLP Agent 14160 NW 77TH COURT, Miami Lakes, FL, 33016
Lorenzo Maria D President 5901 NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-16 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 14160 NW 77TH COURT, SUITE 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 c/o Top Service Property Mgmt., 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-17 c/o Top Service Property Mgmt., 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
REINSTATEMENT 1989-04-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State