Search icon

PRIMA VISTA COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRIMA VISTA COMMERCE CENTER 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: 13 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: N08000002587
FEI/EIN Number 522455858

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

Address: 1441 E. OCEAN BLVD., STUART, FL, 34996, US
Mail Address: 1441 E. OCEAN BLVD., STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOOF MARIA Vice President 518 SW PRIMA VISTA BLVD., PORT ST. LUCIE, FL, 34983
SEITH RICHARD E Treasurer 1441 E. OCEAN BLVD., STUART, FL, 33996
SEITH RICHARD E Director 1441 E. OCEAN BLVD., STUART, FL, 33996
PALMER CARRIE President 1441 E. OCEAN BLVD., STUART, FL, 33996
MALOOF MARIA Director 518 SW PRIMA VISTA BLVD., PORT ST. LUCIE, FL, 34983
PAJARES ALICIA B Secretary 518 SW PRIMA VISTA BLVD., PORT ST. LUIE, FL, 34983
PAJARES ALICIA B Director 518 SW PRIMA VISTA BLVD., PORT ST. LUIE, FL, 34983
PALMER CARRIE Director 1441 E. OCEAN BLVD., STUART, FL, 33996
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
AMENDMENT 2022-08-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Fox McCluskey Bush Robison, PLLC -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1441 E. OCEAN BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2010-04-29 1441 E. OCEAN BLVD., STUART, FL 34996 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001011009 TERMINATED 1000000419284 MARTIN 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
Amendment 2022-08-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State