Search icon

VIZCAYA NEIGHBORHOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA NEIGHBORHOOD PROPERTY OWNERS 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: 22 Oct 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2000 (25 years ago)
Document Number: N99000006292
FEI/EIN Number 900262593

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

Address: 15150 Michelangelo Blvd, Delray Beach, FL, 33446, US
Mail Address: C/O Castle Group Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Stephen Director 15150 Michelangelo Blvd, Delray Beach, FL, 33446
Merle Gordon Vice President 15150 Michelangelo Blvd, Delray Beach, FL, 33446
GERSTIN & ASSOCIATES Agent 40 SE 5TH STREET STE 610, BOCA RATON, FL, 33432
Raimond William Director 15150 Michelangelo Blvd, Delray Beach, FL, 33446
Bellise Freddy President 15150 Michelangelo Blvd, Delray Beach, FL, 33446
Tiger Steve Secretary 15150 Michelangelo Blvd, Delray Beach, FL, 33446
Elliott Marcia Treasurer 15150 Michelangelo Blvd, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 GERSTIN & ASSOCIATES -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 15150 Michelangelo Blvd, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2018-12-10 15150 Michelangelo Blvd, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 40 SE 5TH STREET STE 610, BOCA RATON, FL 33432 -
AMENDMENT 2000-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State