Search icon

LA BELLA CASA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA BELLA CASA 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: 21 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: N22158
FEI/EIN Number NOT APPLICABLE

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

Address: C/O AVICOLLI, DOLORES, M., 418 S. ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: C/O AVICOLLI, DOLORES, M., 418 S. ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDAL DAVID President 112 GREENE AVENUE, TOTOWA, NJ, 07512
HANDAL DAVID Director 112 GREENE AVENUE, TOTOWA, NJ, 07512
AVICOLLI DOLORES M Treasurer 418 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
AVICOLLI DOLORES M Director 418 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Anderson Jerry Secretary 1955 Chase Hammock Road, Merritt Island, FL, 32953
Anderson Jerry Director 1955 Chase Hammock Road, Merritt Island, FL, 32953
Fersa Florence Secretary 5920 Oxford Moore Blvd., Windermere, FL, 34786
Fersa Florence Director 5920 Oxford Moore Blvd., Windermere, FL, 34786
AVICOLLI DOLORES M Agent 418 S. ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 C/O AVICOLLI, DOLORES, M., 418 S. ATLANTIC AVE, #4, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-01-27 C/O AVICOLLI, DOLORES, M., 418 S. ATLANTIC AVE, #4, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-01-27 AVICOLLI, DOLORES M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 418 S. ATLANTIC AVE, #4, COCOA BEACH, FL 32931 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State