Search icon

VISTA HARBOR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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