Search icon

FOUNTAINS PROFESSIONAL CENTER CONDOMINIUM ASSOC., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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