Search icon

BUENA VIVA, INC.

Company Details

Entity Name: BUENA VIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1994 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P94000092820
FEI/EIN Number 59-3283574
Address: 490 Live Pine Circle, Apopka, FL 32703
Mail Address: P.O. Box 540028, ORLANDO, FL 32854
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OERTHER, Jean Agent 490 Live Pine Circle, Apopka, FL 32703

Chief Executive Officer

Name Role Address
OERTHER, Jean Chief Executive Officer 5195 Isleworth Country Club Drive, Windermere, FL 34786

Secretary

Name Role Address
Siegel, Jonathan Secretary 490 Live Pine Circle, Apopka, FL 32703

Director

Name Role Address
Siegel, Jonathan Director 10220 Leeds Court, ORLANDO, FL 32836

President

Name Role Address
Siegel, Jonathan President 10220 Leeds Court, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 No data
REINSTATEMENT 2022-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-21 OERTHER, Jean No data
REINSTATEMENT 1999-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State