Entity Name: | VISTA DE ORO CONDOMINIUM 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: | 15 Jul 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 1981 (44 years ago) |
Document Number: | 753351 |
FEI/EIN Number |
592094286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13920 58TH ST, #1006, Clearwater, FL, 33760, US |
Mail Address: | 13920 58TH ST, #1006, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magnolo Dominic | President | 13920 58TH ST, Clearwater, FL, 33760 |
Donofrio Sharon | Vice President | 13920 58TH ST, Clearwater, FL, 33760 |
Baker Bob | Secretary | 13920 58TH ST, Clearwater, FL, 33760 |
McColgan Raymond | Treasurer | 13920 58TH ST, Clearwater, FL, 33760 |
McCellan Terry | Director | 13920 58TH ST, Clearwater, FL, 33760 |
Simpson Carole | Regi | 13920 58TH ST, Clearwater, FL, 33760 |
PARADISE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 13920 58TH ST, #1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 13920 58TH ST, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 13920 58TH ST, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | Paradise Management | - |
NAME CHANGE AMENDMENT | 1981-02-25 | VISTA DE ORO CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State