Search icon

BELLA VISTA ON THE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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