Search icon

BELLA VITA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BELLA VITA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA VITA HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Aug 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2014 (11 years ago)
Document Number: P01000086299
FEI/EIN Number 651143851

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

Address: 9731 Forrester Drive, Bradenton, FL, 34202, US
Mail Address: 9731 Forrester Drive, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS LOREEN President 9731 FORRESTER DR., BRADENTON, FL, 34202
VICKERS LOREEN Director 9731 FORRESTER DR., BRADENTON, FL, 34202
DORMAN LORI MESQ Agent 6853 Energy Court, Lakewood Ranch, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 9731 Forrester Drive, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-03-08 9731 Forrester Drive, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 6853 Energy Court, Lakewood Ranch, FL 34240 -
AMENDMENT AND NAME CHANGE 2014-08-20 BELLA VITA HOMES, INC. -
REGISTERED AGENT NAME CHANGED 2014-08-20 DORMAN, LORI M, ESQ -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State