Search icon

VISTAS AT PHILLIPS COMMONS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VISTAS AT PHILLIPS COMMONS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: N06000002920
FEI/EIN Number 161754089
Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste, Winderemere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

Director

Name Role Address
Ollanketo Roger Director c/o Beacon Community Management, Winderemere, FL, 34786

Vice President

Name Role Address
Callan Brian Vice President c/o Beacon Community Management, Winderemere, FL, 34786

Secretary

Name Role Address
Armstrong Michael Secretary c/o Beacon Community Management, Winderemere, FL, 34786

President

Name Role Address
Atsma Eric President c/o Beacon Community Management, Winderemere, FL, 34786

Treasurer

Name Role Address
Mercado Luis Treasurer c/o Beacon Community Management, Winderemere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-04-30 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-02 BEACON COMMUNITY MANAGEMENT INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State