Search icon

VISTA DEL LAGO TENANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Mar 2025

Sources: Florida Department of State