Search icon

FORTUNE HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORTUNE HOUSE 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: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: N96000000736
FEI/EIN Number 650747430

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

Address: 185 SE 14TH TERRACE, MIAMI, FL, 33131, US
Mail Address: 185 SE 14 TERRACE, STE. 104, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ching Henry Treasurer 3531 Schuerman House Dr., Fairfax, VA, 22031
PERL DANY Director 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
PERL DANY Secretary 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
Mesa Alex Agent 185 SE 14TH TERRACE, MIAMI, FL, 33131
Ching Henry Director 3531 Schuerman House Dr., Fairfax, VA, 22031
QURESHI ROBERT Director 185 SE 14TH TERRACE, MIAMI, FL, 33131
QURESHI ROBERT President 185 SE 14TH TERRACE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Mesa, Alex -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 185 SE 14TH TERRACE, SUITE 104, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2004-02-16 185 SE 14TH TERRACE, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 185 SE 14TH TERRACE, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1996-08-12 FORTUNE HOUSE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128800.00
Total Face Value Of Loan:
259400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128800
Current Approval Amount:
259400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261780.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State