Entity Name: | CORONET VISTA CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | 717732 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2312 VAN BUREN ST., HOLLYWOOD, FL, 33020, US |
Mail Address: | 2312 VAN BUREN ST., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaramillo Marcella | Treasurer | 2312 VAN BUREN ST. APT 2, HOLLYWOOD, FL, 33020 |
Miller Elizabeth | Secretary | 2312 VAN BUREN ST., HOLLYWOOD, FL, 33020 |
Sanchez Ramiro | Vice President | 2312 VAN BUREN ST APT 1, HOLLYWOOD, FL, 33020 |
Jaramillo Marcela | President | 2312 VAN BUREN ST. APT 2, HOLLYWOOD, FL, 33020 |
Jaramillo Marcela | Agent | 2312 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 2312 VAN BUREN ST., Apt. 2, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 2312 VAN BUREN ST., Apt. 2, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | Jaramillo, Marcela | - |
REINSTATEMENT | 2021-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 2312 VAN BUREN STREET, APARTMENT NO. 2, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-11-22 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-23 |
Amendment | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State