Entity Name: | FOUNTAINS PROFESSIONAL CENTER CONDOMINIUM ASSOC., 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: | 02 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 1997 (28 years ago) |
Document Number: | N36432 |
FEI/EIN Number |
650242890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 SOUTH UNIVERSITY DRIVE, SUITE 108, PLANTATION, FL, 33324 |
Mail Address: | 4979 SW 90 Way, Cooper City, FL, 33328, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLISS JEFF | Vice President | 817 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Triana Sergio Dr. | President | 817 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
KOPPEL WAYNE | Secretary | 817 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Reilly Dawn | Treasurer | 817 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Miller Robert | boar | 817 South University Drive, Plantation, FL, 33324 |
KEZAR BJ | Agent | FOUNTAINS PROFESSIONAL CENTER CONDO ASSOC., Cooper City, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 817 SOUTH UNIVERSITY DRIVE, SUITE 108, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | FOUNTAINS PROFESSIONAL CENTER CONDO ASSOC., 4979 SW 90 Way, Cooper City, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-10 | KEZAR, BJ | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-12 | 817 SOUTH UNIVERSITY DRIVE, SUITE 108, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1997-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State