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 |
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 | - |
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 | - | - |
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