Search icon

VISTANNA VILLAS MASTER ASSOCIATION, INC.

Company Details

Entity Name: VISTANNA VILLAS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: N05000001227
FEI/EIN Number 251912138
Address: 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103, US
Mail Address: 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Bare Joseph Agent 999 Vanderbilt Beach Rd, Naples, FL, 34108

Vice President

Name Role Address
Jacob Cinda Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Secretary

Name Role Address
Williams Catrina Secretary c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

President

Name Role Address
Jones Sandra P. President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Treasurer

Name Role Address
Franklin Glen Treasurer c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-11-04 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 Bare, Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 999 Vanderbilt Beach Rd, Suite 300, Naples, FL 34108 No data
AMENDMENT 2017-11-06 No data No data

Documents

Name Date
Amendment 2024-11-04
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-06-24
AMENDED ANNUAL REPORT 2021-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State