Search icon

VISTA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA BAY 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: 24 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1987 (37 years ago)
Document Number: 753465
FEI/EIN Number 592446132

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

Address: 19111 VISTA BAY DRIVE, INDIAN SHORES, FL, 33785, US
Mail Address: 19111 VISTA BAY DRIVE, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Michael Director 19111 Vista Bay Dr., Indian Shores, FL, 33785
Larson Gloria Vice President 19111 Vista Bay Dr., Indian Shores, FL, 33785
Bilberry Kevin Director 19111 Vista Bay Dr., Indian Shores,, FL, 33785
Shipp Earl Director 19111 Vista Bay Dr., Indian Shores, FL, 33785
Friedrich, Jr. William Secretary 19111 Vista Bay Dr., Indian Shores, FL, 33785
Menchise Nicholas President 19111 Vista Bay Dr., Indian Shores, FL, 33785
Wetherington Hamilton Agent 812 W. Dr. MLK Jr. Blvd, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2024-03-21 19111 VISTA BAY DRIVE, Office, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Wetherington Hamilton -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 812 W. Dr. MLK Jr. Blvd, Suite 101, Tampa, FL 33603 -
REINSTATEMENT 1987-12-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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: 02 Apr 2025

Sources: Florida Department of State