Search icon

BELLA VITA CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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