Search icon

VISCONTI MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISCONTI MASTER 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: 11 Jul 2005 (20 years ago)
Document Number: N05000007044
FEI/EIN Number 203292958

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

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

Key Officers & Management

Name Role Address
PAUL T. HINCKLEY ATTORNEY AT LAW Agent 37 N. ORANGE AVE, ORLANDO, FL, 32801
FOWLER MICHAEL President 2000 LEGACY CLUB DR, MAITLAND, FL, 32751
MARUKYAN ARMAN Treasurer 2000 LEGACY CLUB DR, MAITLAND, FL, 32751
AZCIOTIA DIANA Vice President 2000 LEGACY CLUB DR, MAITLAND, FL, 32751
NOSSE ANTHONY Director 2000 LEGACY CLUB DR, MAITLAND, FL, 32751
Kinney Beverly Secretary Visconti Master Association c/o FirstServi, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 PAUL T. HINCKLEY ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 37 N. ORANGE AVE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 Visconti Master Association c/o FirstService Residential, 2000 Legacy Club Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-09-11 Visconti Master Association c/o FirstService Residential, 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
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State