Entity Name: | CHE VISTA 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: | 17 Aug 2016 (9 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | N16000008308 |
FEI/EIN Number |
81-3672550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Millat Gregory | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Spinelli Glen | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Bubalo Nitsa | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Keys-Caldwell, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-10 |
Amended and Restated Articles | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State