Search icon

VISTA HILLS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA HILLS HOMEOWNERS' 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: 04 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: 763112
FEI/EIN Number 592746871

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

Address: 323 Circle Drive, Maitland, FL, 32751, US
Mail Address: 323 Circle Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY HUGO President 323 Circle Drive, Maitland, FL, 32751
PRESELY DALE Vice President 323 Circle Drive, Maitland, FL, 32751
JACKSON BYRON Treasurer 323 Circle Drive, Maitland, FL, 32751
OLOWU FALISHA Director 323 Circle Drive, Maitland, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-16 323 Circle Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-04-16 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 323 Circle Drive, Maitland, FL 32751 -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000771682 LAPSED 48-2007-CC-009342-O ORANGE COUNTY 2013-03-18 2019-07-03 $22,000.00 BERNADETTE HENDRICKSON, 6274 TETON COURT, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State