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 |
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 | - |
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 | - | - |
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