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 |
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 | - |
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 | - |
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