Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FOUNTAINVIEW ASSOCIATION INC #2 A CONDOMINIUM
Filing Information
707286
59-1103623
05/13/1964
FL
ACTIVE
REINSTATEMENT
06/21/2010
Principal Address
Changed: 03/14/2018
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Changed: 03/14/2018
Mailing Address
Changed: 03/14/2018
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Changed: 03/14/2018
Registered Agent Name & Address
Sragowicz, Raquel C, Mrs
Name Changed: 03/19/2020
Address Changed: 03/14/2018
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Name Changed: 03/19/2020
Address Changed: 03/14/2018
Officer/Director Detail
Name & Address
Title Treasurer
Sragowicz, Raquel C
Title President
Cueva, Julian, Mr
Title VP
Herbella, Oscar
Title Secretary
RUIZ, ADA E
Title Treasurer
Sragowicz, Raquel C
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Title President
Cueva, Julian, Mr
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Title VP
Herbella, Oscar
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Title Secretary
RUIZ, ADA E
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162
Annual Reports
Report Year | Filed Date |
2022 | 03/05/2022 |
2023 | 03/28/2023 |
2024 | 03/17/2024 |
Document Images