Search icon

CORONET VISTA CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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