Search icon

VISTA PINES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA PINES 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: 24 Aug 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2003 (22 years ago)
Document Number: 719185
FEI/EIN Number 480797351

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
Address: 2600 Se Ocean Blvd Office, STUART, FL, 34496, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA BARBARA Agent 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994
Breithaupt Kristie President 1111 SE FEDERAL HWY., STUART, FL, 34994
Gaglioti Amedeo Vice President 1111 SE FEDERAL HWY., STUART, FL, 34994
La Barge Thomas Treasurer 1111 SE FEDERAL HWY., STUART, FL, 34994
Arcuri Sandra Secretary 1111 SE FEDERAL HWY., STUART, FL, 34994
Cochrane Robert Director 1111 SE FEDERAL HWY., STUART, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
480797351
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 2600 Se Ocean Blvd Office, STUART, FL 34496 -
CHANGE OF MAILING ADDRESS 2015-04-02 2600 Se Ocean Blvd Office, STUART, FL 34496 -
REGISTERED AGENT NAME CHANGED 2015-04-02 SHEA, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 -
AMENDMENT 2003-02-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State