Entity Name: | BLEAU FONTAINE CONDOMINIUM ASSOCIATION NUMBER TWO, 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: | 31 May 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2014 (11 years ago) |
Document Number: | N09545 |
FEI/EIN Number |
592547941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | A SOLID PROPERTY MANAGEMENT GROUP INC, 85 Grand Canal Drive, MIAMI, FL, 33144, US |
Mail Address: | A SOLID PROPERTY MANAGEMENT GROUP INC, 85 Grand Canal Drive, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA JONATHAN | dire | 85 Grand Canal Drive, MIAMI, FL, 33144 |
SANTOS SERGIO | Secretary | 85 Grand Canal Drive, MIAMI, FL, 33144 |
ARABI ELIZABETH | Treasurer | 85 Grand Canal Drive, Miami, FL, 33144 |
VERAS CARLOS | Vice President | A SOLID PROPERTY MANAGEMENT GROUP INC, MIAMI, FL, 33144 |
Pla maritza PRESID | Agent | 85 GRAND CANAL DR, MIAMI, FL, 33144 |
PLA ROMERO MARITZA | President | 85 GRAND CANAL DRIVE, #201, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-10 | Pla , maritza , PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 85 GRAND CANAL DR, 201, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | A SOLID PROPERTY MANAGEMENT GROUP INC, 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | A SOLID PROPERTY MANAGEMENT GROUP INC, 85 Grand Canal Drive, Suite 201, MIAMI, FL 33144 | - |
AMENDMENT | 2014-08-15 | - | - |
REINSTATEMENT | 2001-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State