Search icon

BELLA LUNA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA LUNA HOMEOWNERS 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: 14 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: N05000012518
FEI/EIN Number 205677335

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

Address: 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940, US
Mail Address: 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOTH DEREK President 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940
DIAZ WENDY Secretary 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940
Meyers Mark Treasurer 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940
Agudelo Alexandra Comm 7827 N. WICKHAM RD, STE D, MELBOURNE, FL, 32940
KEYS PROPERTY MANAGEMENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Keys Property Management -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 7827 N. WICKHAM RD, STE D, MELBOURNE, FL 32940 -
REINSTATEMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 7827 N. WICKHAM RD, STE D, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2019-04-15 7827 N. WICKHAM RD, STE D, MELBOURNE, FL 32940 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-02-08 - -
AMENDED AND RESTATEDARTICLES 2013-07-23 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-17
Reinstatement 2019-04-15
Admin. Diss. for Reg. Agent 2019-02-08
Reg. Agent Resignation 2018-09-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State