Search icon

LA VITA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA VITA 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: 16 Jul 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2003 (22 years ago)
Document Number: N10253
FEI/EIN Number 592709832

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

Address: 2300 Maitland Center Parkway, Suite 101, Maitland, FL, 32751, US
Mail Address: 2300 Maitland Center Parkway, Suite 101, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stouffer Lance Treasurer 2300 Maitland Center Parkway, Maitland, FL, 32751
Castro Fernado Director 2300 Maitland Center Parkway, Maitland, FL, 32751
Dirkes Paul President 2300 Maitland Center Parkway, Maitland, FL, 32751
Minikus Steve Vice President 2300 Maitland Center Parkway, Maitland, FL, 32751
Williams Cornbread Director 2300 Maitland Center Parkway, Maitland, FL, 32751
ARIAS BOSINGER, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Arias Bosinger, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-12-19 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-31
Reg. Agent Resignation 2020-03-30
AMENDED ANNUAL REPORT 2019-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State