Search icon

BELLAGIO AT VIZCAYA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLAGIO AT VIZCAYA HOMEOWNERS' 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: 26 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: N02000003134
FEI/EIN Number 030463208

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

Address: C/O MIAMI MANAGEMENT, INC., 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
Mail Address: C/O MIAMI MANAGEMENT, INC., 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER BRIGITTE PRESIDE President C/O MIAMI MANAGEMENT, INC., SUNRISE, FL, 33323
STRONG MARK VP Vice President C/O MIAMI MANAGEMENT, INC., SUNRISE, FL, 33323
SHIR LAW GROUP Agent 2295 NW Corporate Blvd, Boca Raton, FL, 33431
STRONG MARK VP Treasurer C/O MIAMI MANAGEMENT, INC., SUNRISE, FL, 33323
JONES MELISSA SECRETA Secretary C/O MIAMI MANAGEMENT, INC., SUNRISE, FL, 33323
JONES MELISSA PRESIDE Director C/O MIAMI MANAGEMENT, INC., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2295 NW Corporate Blvd, # 140, Boca Raton, FL 33431 -
AMENDMENT 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 C/O MIAMI MANAGEMENT, INC., 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-04-08 C/O MIAMI MANAGEMENT, INC., 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-03-26 SHIR LAW GROUP -
AMENDMENT 2004-07-02 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amendment 2023-10-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State