Search icon

BELLA VILLAS A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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