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 |
Name | Role |
---|---|
MARTELL & OZIM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Belbeck, Michael | President | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Birkinbine, Doris | Treasurer | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Flannery, David | Vice President | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Palmere, George | Director | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Calas, Maggie | Secretary | 323 Circle Drive, Maitland, FL 32751 |
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 |
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