Search icon

BUENA VIDA FOUNDATION, INC.

Company Details

Entity Name: BUENA VIDA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Document Number: N02000000576
FEI/EIN Number 300060190
Address: 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904
Mail Address: 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LAUTENSCHLAGER KARIN Agent 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Director

Name Role Address
Lautenschlager Karin Director 2129 West New Haven Ave, West Melbourne, FL, 32904
Crocker Constance Director 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904
Melle Rusty Director 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Treasurer

Name Role Address
Bustelo Richard Treasurer 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Vice President

Name Role Address
Stroup Margaret Vice President 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Secretary

Name Role Address
Edminston Eileen Secretary 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-02 LAUTENSCHLAGER, KARIN No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2007-05-01 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2129 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State