Search icon

WEST FONTAINE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST FONTAINE 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: 08 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N25275
FEI/EIN Number 650069806

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

Address: C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL, 33016, US
Mail Address: C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fumero Nohemi President C/O NEIGHBORHOOD PROP. MGMT, HIALEAH, FL, 33016
Baca Olivia Vice President C/O NEIGHBORHOOD PROP. MGMT, HIALEAH, FL, 33016
Calle Ignacio Secretary C/O NEIGHBORHOOD PROP. MGMT, HIALEAH, FL, 33016
Alfaro Yadira Treasurer C/O NEIGHBORHOOD PROP. MGMT, HIALEAH, FL, 33016
Zelaya German Director C/O NEIGHBORHOOD PROP. MGMT, HIALEAH, FL, 33016
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Neighborhood Prop. Mgmt -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-06-02 C/O NEIGHBORHOOD PROP. MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 -
AMENDMENT 2018-04-25 - -
AMENDMENT 2017-11-13 - -
REINSTATEMENT 1994-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-12-18 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State