Detail by Officer/Registered Agent Name

Florida Profit Corporation

BUENA VISTA PROPERTIES, INC.

Filing Information
L72813 65-0196834 05/11/1990 FL ACTIVE
Principal Address
LANGEN & LANGEN
112 SOUTH HIBISCUS ISLANDS
MIAMI, FL 33139

Changed: 04/24/2000
Mailing Address
LOEB, BLOCK & PARTNERS, LLP
505 PARK AVE 8TH FLOOR
NEW YORK, NY 10022

Changed: 03/07/2011
Registered Agent Name & Address Langen, Christopher
115 E Palm Midway
Miami Beach, FL 33139

Name Changed: 04/03/2024

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title DS

BERKE, HOWARD
505 PARK AVE, 8TH FL
NEW YORK, NY 10022

Title DV

RASCH, M. STEPHEN
505 PARK AVE, 8TH FL
NEW YORK, NY 10022

Title DP

WACKSMAN, JEFFREY
505 PARK AVE, 8TH FL
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/10/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- Reg. Agent Change View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
09/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format