Entity Name: | FOUNTAIN COURT CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Oct 2012 (12 years ago) |
Document Number: | N12000010222 |
FEI/EIN Number | 46-1321828 |
Mail Address: | 18305 Biscayne Boulevard, Aventura, FL, 33160, US |
Address: | 2243 VAN BUREN ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DEBORAH MARKS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Politano Jonathan | President | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
Politano Jonathan | Director | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Grynbaum Samuel | Director | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Ortiz Rose M | Director | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
Grynbaum Samuel | Treasurer | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Ortiz Rose M | Treasurer | 18305 Biscayne Boulevard, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2243 VAN BUREN ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Deborah Marks, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 18495 South Dixie Highway, 134, MIAMI, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-04-23 |
Off/Dir Resignation | 2019-04-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State