Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAIN TOWERS CONDOMINIUM, INC.

Filing Information
725547 59-1579491 02/13/1973 FL ACTIVE REINSTATEMENT 10/15/2009
Principal Address
7118 Bonita Drive
Apt 204
MIAMI BEACH, FL 33141

Changed: 03/17/2015
Mailing Address
19925 NE 10 Place Way
MIAMI, FL 33179

Changed: 03/14/2024
Registered Agent Name & Address FOUNTAIN TOWERS CONDO ASSOCIATION
7118 BONITA DRIVE
204
Miami Beach, FL 33141

Name Changed: 05/03/2023

Address Changed: 05/03/2023
Officer/Director Detail Name & Address

Title VP, Secretary

Trivella, Emma
19925 NE 10 Place Way
MIAMI, FL 33179

Title Director

Naranjo, Jairo
19925 Ne 10 Place Way
MIAMI, FL 33179

Title Director

OLIS, ROBERT
19925 NE 10 Place Way
MIAMI, FL 33179

Title President

RABASA, RUBEN
19925 NE 10 Place Way
MIAMI, FL 33179

Title Treasurer

QUINTERO-FERNANDEZ, REINALDO
19925 NE 10 Place Way
MIAMI, FL 33179

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 05/03/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
11/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
08/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
08/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- REINSTATEMENT View image in PDF format
09/18/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format