Entity Name: | AZUL AT FONTAINEBLEAU CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2004 (21 years ago) |
Document Number: | P04000062886 |
FEI/EIN Number | 201032986 |
Address: | Florida Property Management Strategies,LLC, 12964 SW 133 CT, Miami, FL, 33186, US |
Mail Address: | FPMS, 12964 SW 133 Court, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BALDY MARTINEZ P.A. | Agent |
Name | Role | Address |
---|---|---|
CHAVEZ CLAUDIA | Treasurer | 8251 NW 8 ST, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
TEUTA GLORIA | Secretary | 8251 NW 8 ST, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Lacayo Cesar | President | 8251 NW 8 ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-03 | Florida Property Management Strategies,LLC, 12964 SW 133 CT, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-03 | Florida Property Management Strategies,LLC, 12964 SW 133 CT, Miami, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-22 | Baldy Martinez P.A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-22 | 1999 SW 27 Ave, 1st Floor, Miami, FL 33145 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-12-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State