Entity Name: | BELLA VITA OF MERRITT ISLAND 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: | 26 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | N08936 |
FEI/EIN Number |
592741969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 NORTH 1ST STREET, COCOA BEACH, FL, 32931, US |
Address: | 4133 Cedar Creek Circle, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS JEFF | Secretary | 4133 Cedar Creek Circle, Merritt Island, FL, 32953 |
Perucci Joseph | President | 4133 Cedar Creek Circle, Merritt Island, FL, 32953 |
Jaime Cortes | Vice President | 4133 Cedar Creek Circle, Merritt Island, FL, 32953 |
M. R. S. MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 200 North 1st Street, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | M.R.S. Management | - |
CHANGE OF MAILING ADDRESS | 2021-06-18 | 4133 Cedar Creek Circle, Unit 309, Merritt Island, FL 32953 | - |
REINSTATEMENT | 2020-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-02 | 4133 Cedar Creek Circle, Unit 309, Merritt Island, FL 32953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-09-10 | - | - |
REINSTATEMENT | 1991-08-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-11-02 |
Reg. Agent Change | 2018-09-21 |
Admin. Diss. for Reg. Agent | 2018-09-10 |
Reg. Agent Resignation | 2018-04-30 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State