Search icon

FAIRVIEW VISTA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FAIRVIEW VISTA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 1997 (28 years ago)
Document Number: 749753
FEI/EIN Number 59-2021943
Address: 323 Circle Drive, Maitland, FL 32751
Mail Address: 323 Circle Drive, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
MARTELL & OZIM, P.A. Agent

President

Name Role Address
Belbeck, Michael President 323 Circle Drive, Maitland, FL 32751

Treasurer

Name Role Address
Birkinbine, Doris Treasurer 323 Circle Drive, Maitland, FL 32751

Vice President

Name Role Address
Flannery, David Vice President 323 Circle Drive, Maitland, FL 32751

Director

Name Role Address
Palmere, George Director 323 Circle Drive, Maitland, FL 32751

Secretary

Name Role Address
Calas, Maggie Secretary 323 Circle Drive, Maitland, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 323 Circle Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-04-16 323 Circle Drive, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 Orlando Office, 37 N. Orange Ave.,, Suite 500, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Martell & Ozim, P.A. No data
REINSTATEMENT 1997-06-23 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-03-14 No data No data
REINSTATEMENT 1985-08-22 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-10-10
AMENDED ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-07
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State