Entity Name: | VISTA HARBOR 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: | 08 Apr 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2003 (21 years ago) |
Document Number: | 718165 |
FEI/EIN Number |
480797350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Indian River Blvd., VERO BEACH, FL, 32963, US |
Mail Address: | c/o Keystone Property Mgmt, 780 US1, VERO BEACH, FL, 32962-1660, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geldermann Edward (Jay) S | President | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
Luning Joann | Secretary | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
MCKINNON CHARLES WEsq. | Agent | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
MARBRY MICHAEL | Director | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
Tettleton Katherine | Director | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
DeVit Keith | Vice President | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
Jaworski Richard S | Treasurer | 780 US HIGHWAY 1, VERO BEACH, FL, 329621660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-04 | 2800 Indian River Blvd., VERO BEACH, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2800 Indian River Blvd., VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | MCKINNON, CHARLES W., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State