Search icon

GREEN VISTA APARTMENTS, INC.

Company Details

Entity Name: GREEN VISTA APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1995 (30 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P95000020988
FEI/EIN Number 650565625
Address: 490 OPA LOCKA BLVD., #20, OPA LOCKA, FL, 33054, US
Mail Address: 490 OPA LOCKA BLVD., #20, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-BALDWIN STEPHANIE S Agent 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054

President

Name Role Address
LOGAN WILLIE F President 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054

Director

Name Role Address
LOGAN WILLIE F Director 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054
LOGAN WILLIE Director 18870 NW 53 PL, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-23 WILLIAMS-BALDWIN, STEPHANIE S No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 490 OPA LOCKA BLVD., #20, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2011-04-20 490 OPA LOCKA BLVD., #20, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-25 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA-LOCKA, FL 33054 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-13
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State