Search icon

VISCONTI EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISCONTI EAST 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: 28 Jun 2005 (20 years ago)
Document Number: N05000006674
FEI/EIN Number 203078074

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

Address: Visconti East Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL, 32751, US
Mail Address: Visconti East Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazquez Brenda Secretary 2000 Legacy Club Drive, Maitland, FL, 32751
Simmons Justin Director Visconti East Condominium c/o FirstService, Maitland, FL, 32751
Purvis Garrett Director Visconti East Condominium c/o FirstService, Maitland, FL, 32751
MANRAJ AHMAD President Visconti East Condominium c/o FirstService, Maitland, FL, 32751
MARUKYAN ARMAN Vice President Visconti East Condominium c/o FirstService, Maitland, FL, 32751
ARIAS BOSINGER, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 280 W. Canton Ave. Ste 330, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Arias Bosinger, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 Visconti East Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-09-11 Visconti East Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State