Search icon

BELLA VISTA COMMUNITY FACILITIES,INC. - Florida Company Profile

Company Details

Entity Name: BELLA VISTA COMMUNITY FACILITIES,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: 06 Nov 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: 755027
FEI/EIN Number 59-2136626

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liana Joseph President c/o Coastal Property Management, Jupiter, FL, 33477
KORFIN ARTHUR Director c/o Coastal Property Management, Jupiter, FL, 33477
BEUTLER ELIZABETH Treasurer C/O COASTAL PROPERTY MANAGEMENT, JUPITE, FL, 33477
GALLO ANTHONY Vice President c/o Coastal Property Management, Jupiter, FL, 33477
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-04-27 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 4440 PGA BLVD., SUITE 308, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-08-04 FIELDS & BACHOVE, PLLC -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1998-01-22 - -
REINSTATEMENT 1984-03-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-08-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State