Search icon

VISCONTI WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VISCONTI WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2005 (19 years ago)
Document Number: N05000010644
FEI/EIN Number 203781146
Address: Visconti West Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL, 32751, US
Mail Address: Visconti West Condominium c/o FirstService, 2000 Legacy Club Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL T. HINCKLEY ATTORNEY AT LAW Agent 37 N ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
Fowler Michael President 2000 Legacy Club Drive, Maitland, FL, 32751

Vice President

Name Role Address
AZCOITIA DIANA Vice President 2000 LEGACY CLUB DR, MAITLAND, FL, 32751

Director

Name Role Address
Barnaby Damaris Director Visconti West Condominium c/o FirstService, Maitland, FL, 32751

Secretary

Name Role Address
Beverly Kinney Secretary 2000 Legacy Club Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 PAUL T. HINCKLEY ATTORNEY AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 37 N ORANGE AVE, SUITE 500, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 Visconti West Condominium c/o FirstService Residential, 2000 Legacy Club Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2014-09-11 Visconti West Condominium c/o FirstService Residential, 2000 Legacy Club Drive, Maitland, FL 32751 No data

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 Feb 2025

Sources: Florida Department of State