Search icon

VISTA BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VISTA BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1987 (37 years ago)
Document Number: 753465
FEI/EIN Number 59-2446132
Address: 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785
Mail Address: 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wetherington Hamilton Agent 812 W. Dr. MLK Jr. Blvd, Suite 101, Tampa, FL 33603

Director

Name Role Address
Howard, Michael Director 19111 Vista Bay Dr., Indian Shores, FL 33785
Bilberry, Kevin Director 19111 Vista Bay Dr., Indian Shores,, FL 33785
Shipp, Earl, Jr. Director 19111 Vista Bay Dr., Indian Shores, FL 33785

Vice President

Name Role Address
Larson, Gloria Vice President 19111 Vista Bay Dr., Indian Shores, FL 33785

President

Name Role Address
Menchise, Nicholas President 19111 Vista Bay Dr., Indian Shores, FL 33785

Secretary

Name Role Address
Friedrich, Jr., William Secretary 19111 Vista Bay Dr., Indian Shores, FL 33785

Treasurer

Name Role Address
Riherd, Tom Treasurer 19111 VISTA BAY DRIVE, INDIAN SHORES, FL 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785 No data
CHANGE OF MAILING ADDRESS 2024-03-21 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2023-01-05 Wetherington Hamilton No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 812 W. Dr. MLK Jr. Blvd, Suite 101, Tampa, FL 33603 No data
REINSTATEMENT 1987-12-21 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State