Entity Name: | FCI RESIDENTIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCI RESIDENTIAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Dec 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2014 (11 years ago) |
Document Number: | P12000100069 |
FEI/EIN Number |
46-1553709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2199 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
Mail Address: | P.O. Box 3435, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fanjul Jose FJr. | Director | 1 North Clematis Street, WEST PALM BEACH, FL, 33401 |
Blomqvist Erik J | Seni | 1 North Clematis Street, WEST PALM BEACH, FL, 33401 |
Porro Juan C | Vice President | 1 North Clematis Street, WEST PALM BEACH, FL, 33401 |
Tabernilla Armando AJr. | Director | 1 North Clematis Street, WEST PALM BEACH, FL, 33401 |
Londono Alejandro | Director | 1 North Clematis Street, WEST PALM BEACH, FL, 33401 |
Hendi Mehdi F | Seni | 1 North Clematis Street, West Palm Beach, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069280 | AQUABELLA | EXPIRED | 2019-06-19 | 2024-12-31 | - | PO BOX 3435, WEST PALM BEACH, FL, 33401 |
G19000029737 | CATALINA AT MIRAMAR | EXPIRED | 2019-03-04 | 2024-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G18000100150 | PALMETTO STATION | EXPIRED | 2018-09-10 | 2023-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G17000113250 | ATLANTICO AT PALM AIRE | EXPIRED | 2017-10-13 | 2022-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G17000101573 | CATALINA AT ALTON | EXPIRED | 2017-09-06 | 2022-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G16000092377 | ATLANTICO AT ALTON | EXPIRED | 2016-08-25 | 2021-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G16000055713 | THE FITZGERALD | EXPIRED | 2016-06-06 | 2021-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G16000055714 | MONARCH STATION | EXPIRED | 2016-06-06 | 2021-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G15000121994 | SIENA AT TUSCANY | ACTIVE | 2015-12-03 | 2025-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
G15000117353 | ATLANTICO AT MIRAMAR | ACTIVE | 2015-11-18 | 2025-12-31 | - | P.O. BOX 3435, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-09 | 2199 Ponce de Leon Blvd., Suite 401, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2014-11-11 | 2199 Ponce de Leon Blvd., Suite 401, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-11 | Corporate Creations Network Inc. | - |
NAME CHANGE AMENDMENT | 2014-02-21 | FCI RESIDENTIAL CORPORATION | - |
AMENDMENT AND NAME CHANGE | 2013-05-29 | FLORIDA CRYSTALS INVESTMENT CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State