Entity Name: | BELLA VITA CONDOMINIUM OWNERS 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: | 22 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2003 (22 years ago) |
Document Number: | N02000009084 |
FEI/EIN Number |
611433147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 Blue Mountain Rd, Santa Rosa Beach, FL, 32459, US |
Mail Address: | Bella Vita Owners Association, 56 Blue Mountain Road, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLS KEVIN | Treasurer | 56 Blue Mountain Rd, Santa Rosa Beach, FL, 32459 |
PERSONS PINK | Vice President | 56 Blue Mountain Rd, Santa Rosa Beach, FL, 32459 |
Kissel Jim | President | Bella Vita Owners Association, Santa Rosa Beach, FL, 32459 |
Cole Christina V | Agen | Bella Vita Owners Association, Santa Rosa Beach, FL, 32459 |
Runkle Robert | Chairman | 56 Blue Mountain Rd, Santa Rosa Beach, FL, 32459 |
Musorrafiti Toni | Secretary | 56 Blue Mountain Rd, Santa Rosa Beach, FL, 32459 |
Cole Christina CAM | Agent | Bella Vita Owners Association, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 56 Blue Mountain Rd, OFFICE MANAGER, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 56 Blue Mountain Rd, OFFICE MANAGER, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Cole, Christina, CAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | Bella Vita Owners Association, 56 Blue Mountain Road, OFFICE MANAGER, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State