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 |
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 |
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 | - | - |
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