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 |
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 |
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 | - | - |
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