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 |
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 |
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. | - |
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