Entity Name: | BELLA VISTA VILLAS CONDOMINIUM NO. ONE ASSOCIATION, 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: | 17 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | 743600 |
FEI/EIN Number |
592029427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4538 W 14 CT, HIALEAH, FL, 33012, US |
Mail Address: | 4538 W 14 CT, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO ANNYLEIDYS | Treasurer | 4524 W 14 LN, HIALEAH, FL, 33012 |
RIO MARIA | President | 4529 W 14 LN, HIALEAH, FL, 33012 |
Nunez Pablo | Agent | 4538 W 14 CT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-09 | 4538 W 14 CT, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 4538 W 14 CT, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 4538 W 14 CT, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-09 | Nunez, Pablo | - |
REINSTATEMENT | 2021-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000834433 | ACTIVE | 1000000306925 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-10-09 |
AMENDED ANNUAL REPORT | 2024-08-01 |
AMENDED ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State