Entity Name: | THE FOUNTAINS AT FOUNTAINEBLEAU CONDOMINIUM NO.ONE 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: | 22 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 2001 (23 years ago) |
Document Number: | N98000006045 |
FEI/EIN Number |
650901058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172, US |
Address: | 9310 FONTAINEBLEAU BLVD, MIAMI, FL, 33172-4204 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APONTE NOEMI | President | 175 Fontainebleau Blvd, MIAMI, FL, 33172 |
OLMEDO JAVIER | Treasurer | 175 Fontainebleau Blvd, MIAMI, FL, 33172 |
Puentes Diana | Secretary | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172 |
Garcia Juan E | Director | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172 |
EXCLUSIVE PROPERTY MANAGEMENT CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000079379 | THE FOUNTAINS CONDO ONE | ACTIVE | 2020-07-07 | 2025-12-31 | - | 9310 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Torres, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 4000 Ponce De Leon Blvd, Ste. 770, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 9310 FONTAINEBLEAU BLVD, MIAMI, FL 33172-4204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 9310 FONTAINEBLEAU BLVD, MIAMI, FL 33172-4204 | - |
REINSTATEMENT | 2001-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-11-02 |
AMENDED ANNUAL REPORT | 2020-09-29 |
AMENDED ANNUAL REPORT | 2020-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State