Search icon

BELLA VITA OF MERRITT ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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