Search icon

VISTA PALMS COMMERCIAL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA PALMS COMMERCIAL PROPERTY OWNERS 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: 08 May 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: N07000004631
FEI/EIN Number 260328823

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

Address: 130 S. ORANGE AVENUE, SUITE 300, ORLANDO, FL, 32801, US
Mail Address: 130 S. ORANGE AVENUE, SUITE 300, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER ROBERT President 130 S. ORANGE AVENUE, STE 300, ORLANDO, FL, 32801
YEAGER ROBERT Director 130 S. ORANGE AVENUE, STE 300, ORLANDO, FL, 32801
SURLESS SHARON Vice President 130 S. ORANGE AVENUE, STE 300, ORLANDO, FL, 32801
SURLESS SHARON Director 130 S. ORANGE AVENUE, STE 300, ORLANDO, FL, 32801
HARTMAN MATT Director 2455 PACES FERRY RD, C9, ATLANTA, GA, 30339
YEAGER robert Agent 130 S. ORANGE AVENUE, ORLANDO, FL, 32801
KLEIBOR SCOTT Director N56 W17000 RIDGEWOOD DRIVE, MENOMONEE FALLS, WI, 53051

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 YEAGER, robert -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 130 S. ORANGE AVENUE, SUITE 300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-03-22 130 S. ORANGE AVENUE, SUITE 300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 130 S. ORANGE AVENUE, SUITE 300, ORLANDO, FL 32801 -
AMENDED AND RESTATEDARTICLES 2007-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State