Entity Name: | PORTO VISTA CONDOMINIUM NO. 7 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Jul 2004 (21 years ago) |
Document Number: | N04000006564 |
FEI/EIN Number | 201869150 |
Address: | 1506 SW 50th St, Cape Coral, FL, 33914, US |
Mail Address: | C/O Optimum Property Management, PO Box 152075, Cape Coral, FL, 33915, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OPTIMUM PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
RINALDI GEORGE | President | C/O Optimum Property Management, Cape Coral, FL, 33915 |
Name | Role | Address |
---|---|---|
Henry Mary Ann | Secretary | C/O Optimum Property Management, Cape Coral, FL, 33915 |
Name | Role | Address |
---|---|---|
Janet Perry | Vice President | C/O Optimum Property Management, Cape Coral, FL, 33915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1506 SW 50th St, Cape Coral, FL 33914 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1506 SW 50th St, Cape Coral, FL 33914 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Optimum Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | C/O Optimum Property Management, PO Box 152075, Cape Coral, FL 33915 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State