Search icon

VISTA DEL LAGO TENANTS ASSOCIATION, INC.

Company Details

Entity Name: VISTA DEL LAGO TENANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0035684
Address: 801 53RD AVE WEST, BRADENTON, FL 34207
Mail Address: 5223 11th Street Court West, Bradenton, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Hallet, Barbara L Agent 5223 11th Street Court West, Bradenton, FL 34207

President

Name Role Address
Powless, Sally President 915 52nd Ave Terrace West, BRADENTON, FL 34207

Vice President

Name Role Address
Stansbury, Sandra Vice President 911, 52ND AVENUE TERR ACE WEST BRADENTON, FL 34207

Secretary

Name Role Address
Robins, Carolyn Secretary 720 52nd Ave Drive West, BRADENTON, FL 34207

Treasurer

Name Role Address
Hallet, Barbara S Treasurer 5223 11th Street Court West, Bradenton, FL 34207

Director

Name Role Address
Brown, Naomi Director 704 52 ND AVENUE PLAZA WEST, BRADENTON, FL 34207
ARNETT, MARK Director 812 52ND AVENUE TERRACE WEST, BRADENTON, FL 34207

committee

Name Role Address
Ignace, Helen committee 907 52nd Ave. Blvd W, BRADENTON, FL 34207

Commitee

Name Role Address
Kayser, Bonnie Commitee 1011 52nd Ave. Blvd West, BRADENTON, FL 34207

Committee

Name Role Address
Hallet, Steve Committee 5223 11th St. Court West, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 801 53RD AVE WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2024-04-21 Hallet, Barbara L No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 5223 11th Street Court West, Bradenton, FL 34207 No data
NAME CHANGE AMENDMENT 2007-03-21 VISTA DEL LAGO TENANTS ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 801 53RD AVE WEST, BRADENTON, FL 34207 No data
AMENDMENT 2005-12-02 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State