Search icon

BELLA VISTA AT KISMET LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA VISTA AT KISMET LAKES 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: 13 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: N07000006954
FEI/EIN Number 863583410

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

Address: c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Fort Myers, FL, 33919, US
Mail Address: c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hotchkiss Alan President c/o Precedent Hospitality, Fort Myers, FL, 33919
Mulligan Neil Treasurer c/o Precedent Hospitality, Fort Myers, FL, 33919
Colgan Ryan Vice President c/o Precedent Hospitality, Fort Myers, FL, 33919
Precedent Hospitality & Property Managemen Agent c/o Precedent Hospitality, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-07-08 Precedent Hospitality & Property Management -
CHANGE OF MAILING ADDRESS 2024-07-08 c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 -
REINSTATEMENT 2021-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-04-22
REINSTATEMENT 2019-11-13
REINSTATEMENT 2017-04-10
Amendment 2014-01-16
REINSTATEMENT 2013-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State