Search icon

THE VIZCAYA FALLS MASTER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VIZCAYA FALLS MASTER 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: 11 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2005 (20 years ago)
Document Number: N05000001458
FEI/EIN Number 204921193

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

Address: 1465 NW Leonardo Circle, Port St Lucie, FL, 34986, US
Mail Address: C/O FirstService Residential, 543 NW Lake Whitney Pl, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steele Anna President 1465 NW Leonardo Circle, Port St Lucie, FL, 34986
Ross Earle Bonan & Ensor, P.A. Agent 789 S Federal Hwy, Stuart, FL, 34994
Cleary John Vice President 1465 NW Leonardo Circle, Port St Lucie, FL, 34986
Thomson Mallory Treasurer 1465 NW Leonardo Circle, Port St Lucie, FL, 34986
Cannon Sheryl Secretary 1465 NW Leonardo Circle, Port St Lucie, FL, 34986
Duffy Allison Director 1465 NW Leonardo Circle, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1465 NW Leonardo Circle, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-04-14 1465 NW Leonardo Circle, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-11-18 Ross Earle Bonan & Ensor, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 789 S Federal Hwy, Suite 101, Stuart, FL 34994 -
NAME CHANGE AMENDMENT 2005-08-02 THE VIZCAYA FALLS MASTER HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State