Detail by Entity Name

Florida Not For Profit Corporation

FONTAINBLEAU LAKES COURTYARDS WEST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N08000002154 26-1974699 03/04/2008 FL ACTIVE AMENDMENT 11/01/2011 NONE
Principal Address
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
5200 WATERFORD DISTRICT DR.
STE 1000
MIAMI, FL 33126

Changed: 03/26/2024
Mailing Address
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
5200 WATERFORD DISTRICT DR.
STE 1000
MIAMI, FL 33126

Changed: 03/26/2024
Registered Agent Name & Address Eisinger Law
C/O GREGORY R. EISINGER, ESQ.
4000 Hollywood Boulevard
265 South
Hollywood, FL 33021

Name Changed: 01/27/2023

Address Changed: 03/26/2024
Officer/Director Detail Name & Address

Title President

Garcia, Miguel I.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
5200 WATERFORD DISTRICT DR.
STE 1000
MIAMI, FL 33126

Title Treasurer

Galvez, Oscar
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
5200 WATERFORD DISTRICT DR.
STE 1000
MIAMI, FL 33126

Title Secretary

Garcia , Miguel A.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
5200 WATERFORD DISTRICT DR.
STE 1000
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 01/27/2023
2023 04/11/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
10/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- Reg. Agent Change View image in PDF format
02/13/2012 -- Off/Dir Resignation View image in PDF format
11/01/2011 -- Amendment View image in PDF format
10/13/2011 -- Amendment View image in PDF format
09/22/2011 -- Off/Dir Resignation View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- Amendment View image in PDF format
12/01/2008 -- Amendment View image in PDF format
09/24/2008 -- Amendment View image in PDF format
03/04/2008 -- Domestic Non-Profit View image in PDF format