Entity Name: | BELLA VISTA ON THE PARK 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: | 13 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Sep 1990 (35 years ago) |
Document Number: | N23455 |
FEI/EIN Number |
650184467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Treasure Coast Legal | Agent | 100 SW Albany Ave, Stuart, FL, 34994 |
Bernstein Jason | Vice President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Pallotta Lina | Secretary | c/o Coastal Property Management, Jupiter, FL, 33477 |
Hauser Gary | Treasurer | c/o Coastal Property Management, Jupiter, FL, 33477 |
Blaszczynski Chris | Director | c/o Coastal Property Management, Jupiter, FL, 33477 |
Gallo Anthony | President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Treasure Coast Legal | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 100 SW Albany Ave, Suite 310, Stuart, FL 34994 | - |
REINSTATEMENT | 1990-09-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State