Search icon

BELLAVISTA CONDOMINIUM OF HALLANDALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLAVISTA CONDOMINIUM OF HALLANDALE CONDOMINIUM 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: 10 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: N04000001402
FEI/EIN Number 202808231

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

Address: 312 NE 3RD ST., #8, HALLENDALE, FL, 33009, US
Mail Address: 312 NE 3RD ST., #8, HALLENDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fazio Prisco H Treasurer 312 NE 3rd Street, Hallandale Beach, FL, 33009
FAZIO PRISCO H Agent 312 NE 3RD ST., #8, HALLENDALE, FL, 33009
Beckmann Fred H President 30102 Torrey Pines Circle, Georgetown, TX, 78628
Fazio Prisco H Director 312 NE 3rd Street, HALLENDALE BEACH, FL, 33009
Plaza Ramona R Director 212 NE 3rd Street, Hallandale Beach, FL, 33009
Beckmann Marili S Secretary 30102 Torrey Pines Circle, Georgetown, TX, 78628
Beckmann Fred H Director 30102 Torrey Pines Circle, Georgetown, TX, 78628

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-07-30 - -
PENDING REINSTATEMENT 2012-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2006-02-09 312 NE 3RD ST., #8, HALLENDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2006-02-09 FAZIO, PRISCO H -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 312 NE 3RD ST., #8, HALLENDALE, FL 33009 -
AMENDMENT 2006-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 312 NE 3RD ST., #8, HALLENDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State