Search icon

THE FOUNTAINS OF SOUTH MIAMI CONDOMINUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUNTAINS OF SOUTH MIAMI CONDOMINUM 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: 16 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N43445
FEI/EIN Number 650279945

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

Mail Address: 12002 SW 128th Ct, Suite 106, Miami, FL, 33186, US
Address: 5801 SW 74 TERRACE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Sol Sheila I Secretary 5801 SW 74th Terrace, South Miami, FL, 33143
Sanchis Salvador Treasurer 5801 SW 74 Terrace, South Miami, FL, 33143
Beazel Kevin Vice President 5801 SW 74th Terrace, South Miami, FL, 33143
Kallergis Nick President 5801 SW 74th Terrace, South Miami, FL, 33143
Kalyanova Anna Director 5801 SW 74th Terrace, South Miami, FL, 33143
Marr Matthew I Director 5801 SW 74th Terrace, South Miami, FL, 33143
Marconi Robert MCPA Agent c/o Palacio, Palacio & Zimmerman, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 5801 SW 74 TERRACE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 c/o Palacio, Palacio & Zimmerman, 12002 SW 128th Ct, Suite 106, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-10-28 Marconi, Robert M, CPA -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 5801 SW 74 TERRACE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2006-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State