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 |
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 | - |
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 | - |
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 |
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