Entity Name: | WEST FONTAINE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | N25275 |
FEI/EIN Number | 65-0069806 |
Address: | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 |
Mail Address: | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neighborhood Prop. Mgmt | Agent | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
Pares, Hercilia | President | C/O, NEIGHBORHOOD PROP. MGMT 2083 WEST 76 STREET HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
Sanchez, Frank | Vice President | C/O, NEIGHBORHOOD PROP. MGMT 2083 WEST 76 STREET HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
Rodriguez, Alexander | Secretary | C/O, NEIGHBORHOOD PROP. MGMT 2083 WEST 76 STREET HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
Rodriguez, Zulie | Treasurer | C/O, NEIGHBORHOOD PROP. MGMT 2083 WEST 76 STREET HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
DeMarchena, Consuelo | Director | C/O, NEIGHBORHOOD PROP. MGMT 2083 WEST 76 STREET HIALEAH, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Neighborhood Prop. Mgmt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-02 | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-02 | C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 | No data |
AMENDMENT | 2018-04-25 | No data | No data |
AMENDMENT | 2017-11-13 | No data | No data |
REINSTATEMENT | 1994-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-12-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-04-11 |
Reg. Agent Resignation | 2023-01-09 |
ANNUAL REPORT | 2022-07-15 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State