Entity Name: | VISTA DEL LAGO TENANTS 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: | 10 Feb 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2007 (18 years ago) |
Document Number: | 761893 |
FEI/EIN Number |
650035684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 53RD AVE WEST, BRADENTON, FL, 34207, US |
Mail Address: | 5223 11th Street Court West, Bradenton, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powless Sally | President | 915 52nd Ave Terrace West, BRADENTON, FL, 34207 |
Stansbury Sandra | Vice President | 911 52ND AVENUE TERR ACE WEST, BRADENTON, FL, 34207 |
Robins Carolyn | Secretary | 720 52nd Ave Drive West, BRADENTON, FL, 34207 |
Hallet Barbara S | Treasurer | 5223 11th Street Court West, Bradenton, FL, 34207 |
Brown Naomi | Director | 704 52 ND AVENUE PLAZA WEST, BRADENTON, FL, 34207 |
ARNETT MARK | Director | 812 52ND AVENUE TERRACE WEST, BRADENTON, FL, 34207 |
Hallet Barbara L | Agent | 5223 11th Street Court West, Bradenton, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-21 | 801 53RD AVE WEST, BRADENTON, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-21 | Hallet, Barbara L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 5223 11th Street Court West, Bradenton, FL 34207 | - |
NAME CHANGE AMENDMENT | 2007-03-21 | VISTA DEL LAGO TENANTS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 801 53RD AVE WEST, BRADENTON, FL 34207 | - |
AMENDMENT | 2005-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State