Entity Name: | BELLA VISTA PLAZA WAREHOUSE CONDOMINIUM 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: | 15 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (21 years ago) |
Document Number: | 754158 |
FEI/EIN Number |
592052358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Yodalis | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
DEL RIO ELBYN | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Miranda Arnoldo | Vice President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Vega Nicolasa | Director | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Martinez Andres | Director | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Santos Arnel | Secretary | 5901 NW 151 ST, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-07 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-12-07 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-07 | Top Service Property Management LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-12-07 |
Reg. Agent Change | 2020-07-13 |
ANNUAL REPORT | 2020-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State