Search icon

VANTAGE VIEW, INC. - Florida Company Profile

Company Details

Entity Name: VANTAGE VIEW, 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: 21 Aug 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 1977 (48 years ago)
Document Number: 727223
FEI/EIN Number 591723358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Baldwin M President 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308
Alalouf Richard Vice President 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308
Dickerman Jerri Secretary 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308
DeMarco Kristin Director 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308
RIVERA SIEGFRIED Agent 201 ALHAMBRA CIR, CORAL GABLES, FL, 33134
Botwick Jay Treasurer 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 RIVERA, SIEGFRIED -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 201 ALHAMBRA CIR, 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-03-09 2841 NORTH OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
NAME CHANGE AMENDMENT 1977-10-17 VANTAGE VIEW, INC. -
NAME CHANGE AMENDMENT 1974-06-19 RAMSGATE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-14
Reg. Agent Change 2022-05-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State