Search icon

BELLA VISTA AT NORMANDY ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA VISTA AT NORMANDY ISLES 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: 07 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: N06000002592
FEI/EIN Number 371623560

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

Address: BELLA VISTA AT NORMANDY ISLES, 1950 - 1960 BIARRITZ DR., MIAMI BEACH, FL, 33141, US
Mail Address: 1950 BIARRITZ DR #6, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD BRANDON President 1950 BIARRITZ DR #6, MIAMI BEACH, FL, 33141
PORRAS DARWIN Vice President 9051 SW 215 TERR, MIAMI, FL, 33189
PORRAS DARWIN Secretary 9051 SW 215 TERR, MIAMI, FL, 33189
LLOYD BRANDON Agent 1950 BIARRITZ DR #6, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 1950 BIARRITZ DR #6, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-03-03 LLOYD, BRANDON -
CHANGE OF MAILING ADDRESS 2024-03-03 BELLA VISTA AT NORMANDY ISLES, 1950 - 1960 BIARRITZ DR., MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 BELLA VISTA AT NORMANDY ISLES, 1950 - 1960 BIARRITZ DR., MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State