Entity Name: | BELLA VILLAS A 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 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | N99000007324 |
FEI/EIN Number |
650970546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 W. 47th PLACE, HIALEAH, FL, 33012, US |
Mail Address: | 1300 W. 47th PLACE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ SONIA | Director | 1300 W. 47th PLACE, HIALEAH, FL, 33012 |
ALVAREZ OSVALDO | Treasurer | 1300 W. 47TH PLACE, HIALEAH, FL, 33012 |
RODRIQUEZ RAUL | Secretary | 1300 W 47TH PLACE, HIALEAH, FL, 33012 |
MARTINEZ SONIA | Agent | 1300 W. 47th PLACE, HIALEAH, FL, 33012 |
MARTINEZ SONIA | President | 1300 W. 47th PLACE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-05 | MARTINEZ, SONIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1300 W. 47th PLACE, Apt. 126, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1300 W. 47th PLACE, Apt. 126, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1300 W. 47th PLACE, Apt. 126, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State