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
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162

Changed: 03/14/2018
Mailing Address
Fountainview Assoc. #2 Condomnium
16801 N.E. 14TH AVE.
OFFICE
NORTH MIAMI BEACH, FL 33162

Changed: 03/14/2018
Registered Agent Name & Address Sragowicz, Raquel C, Mrs
Fountainview Assoc. #2 Condomnium
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
Fountainview Assoc. #2 Condomnium
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

Title VP

Herbella, Oscar
Fountainview Assoc. #2 Condomnium
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

Annual Reports
Report YearFiled Date
2022 03/05/2022
2023 03/28/2023
2024 03/17/2024

Document Images
03/17/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
03/05/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- Reg. Agent Resignation View image in PDF format
01/28/2013 -- Off/Dir Resignation View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- Reinstatement View image in PDF format
01/29/2010 -- Reg. Agent Resignation View image in PDF format
11/30/2007 -- Reg. Agent Change View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
09/12/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- REINSTATEMENT View image in PDF format
09/10/2003 -- ANNUAL REPORT View image in PDF format
07/11/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- Reg. Agent Change View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- REINSTATEMENT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format