Search icon

VISTA ST. LUCIE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA ST. LUCIE 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: 26 Feb 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: 762124
FEI/EIN Number 592314873

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

Address: 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL, 34952, US
Mail Address: 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHECKA PATRICIA Treasurer 30A LAKE VISTA TRAIL, Port St. Lucie, FL, 34952
Tosto Russ President 30A LAKE VISTA TRAIL, Port St. Lucie, FL, 34952
DELANEY BRIAN Vice President 30A LAKE VISTA TRAIL, Port St. Lucie, FL, 34952
JONES ROBERT Director 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL, 34952
Tosto Lawrence Director 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL, 34952
CLUNE RICHARD Director 30A LAKE VISTA TRAIL, Port St. Lucie, FL, 34952
ROSS DEBORAH L Agent ROSS, EARLE, BONAN & ENSOR, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 ROSS, EARLE, BONAN & ENSOR, P.A., 819 S.W. Federal Hwy., SUITE 302, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-03-29 30 A LAKE VISTA TRAIL, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 ROSS, DEBORAH L -
AMENDMENT 1989-03-15 - -

Court Cases

Title Case Number Docket Date Status
VISTA ST. LUCIE ASSOCIATION, INC. VS CAROL A. DELLATORE, etc., et al. 4D2013-3906 2013-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA004753

Parties

Name VISTA ST. LUCIE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name THE BILLY GABBARD TRUST, LTD.
Role Appellee
Status Active
Name RONALD GABBARD
Role Appellee
Status Active
Name CAROL A. DELLATORE
Role Appellee
Status Active
Representations MARY K. GILMOUR, CAROLYN M DELLATORE
Name A/K/A CAROL M. DELLATORE
Role Appellee
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 08/19/14
On Behalf Of CAROL A. DELLATORE
Docket Date 2014-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROL A. DELLATORE
Docket Date 2014-03-28
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' motion filed March 24, 2014, for enlargement of time to submit answer brief is hereby determined moot. Notice of agreed extension was filed March 21, 2014.
Docket Date 2014-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT**
On Behalf Of CAROL A. DELLATORE
Docket Date 2014-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 06/02/14
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2014-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2014-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed on February 27, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2014-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' motion filed February 6, 2014, to supplement the record is granted, and the record is hereby supplemented to include the order of dismissal with prejudice and order of attorney's fees, order denying appellant¿s motion for re-hearing, appellee's motion to dismiss, filed August 15, 2011, and appellee¿s motion in opposition to appellant's motion for re-hearing filed December 2, 2011.
Docket Date 2014-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CAROL A. DELLATORE
Docket Date 2014-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CAROL A. DELLATORE
Docket Date 2014-01-07
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed December 30, 2013, for extension is hereby determined moot. Notice of Agreed Extension filed January 2, 2014.
Docket Date 2014-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed December 30, 2013, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/27/14
On Behalf Of CAROL A. DELLATORE
Docket Date 2013-12-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the December 19, 2013, verified motion for permission to appear pro hac vice is granted, and Carol A. Dellatore, Esquire, is permitted to appear in this appeal as counsel for appellees Carol A. Dellatore and Ronald Gabbard, as co-trustees of The Billy A. Gabbard Trust, UTD 30 Day of October , 1997.
Docket Date 2013-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2013-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2013-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (FOR CAROL A. DELLATORE a/k/a CAROL M. DELLATORE, INDIVIDUALLY, RONALD GABBARD, INDIVIDUALLY, AND CAROL M DELLATORE AND RONALD GABBARD, AS CO-TRUSTEES OF THE BILLY A. GABBARD TRUST, UTD 30 DAY OF OCT. 1997)
On Behalf Of CAROL A. DELLATORE
Docket Date 2013-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VISTA ST. LUCIE ASSOCIATION,
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
Amended and Restated Articles 2018-06-11
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State