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 |
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 |
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 | - | - |
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