Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BLEAU FONTAINE CONDOMINIUM ASSOCIATION NUMBER ONE, INC.
Filing Information
N02901
59-2457712
05/07/1984
FL
ACTIVE
AMENDMENT
10/06/2014
NONE
Principal Address
Changed: 03/10/2024
A SOLID PROPERTY MANAGEMENT GROUP, INC.
9401 Fountainebleau Blvd
MIAMI, FL 33172
9401 Fountainebleau Blvd
MIAMI, FL 33172
Changed: 03/10/2024
Mailing Address
Changed: 01/26/2016
A SOLID PROPERTY MANAGEMENT GROUP, INC.
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Changed: 01/26/2016
Registered Agent Name & Address
PETER , KEVIN
Name Changed: 03/10/2024
Address Changed: 03/10/2024
10400 Griffin Rd,
Cooper City,, FL 33328
Cooper City,, FL 33328
Name Changed: 03/10/2024
Address Changed: 03/10/2024
Officer/Director Detail
Name & Address
Title President
ROSARIO, FERNANDO
Title Secretary
Delia , Tarafa
Title Director
JIMENEZ, EUCLIDES
Title Director
RODRIGUEZ, CARMEN
Title Director
Gustave , Stinfill
Title Treasurer
Gamboa , Marlene
Title Director
FIGUERAS, KATALINA
Title President
ROSARIO, FERNANDO
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Title Secretary
Delia , Tarafa
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Title Director
JIMENEZ, EUCLIDES
85 Grand Canal Drive
Suite 201
Miami, FL 33144
Suite 201
Miami, FL 33144
Title Director
RODRIGUEZ, CARMEN
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Title Director
Gustave , Stinfill
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Title Treasurer
Gamboa , Marlene
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Title Director
FIGUERAS, KATALINA
85 Grand Canal Drive
Suite 201
MIAMI, FL 33144
Suite 201
MIAMI, FL 33144
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2022 |
2023 | 04/24/2023 |
2024 | 03/10/2024 |
Document Images