Search icon

VISTA CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA CENTER CONDOMINIUM 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: 19 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: N07000009281
FEI/EIN Number 261106751

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

Address: C/O CORNERSTONE REALTY, INC., 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411, US
Mail Address: C/O CORNERSTONE REALTY, INC., 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT FRED President 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411
SCHMIDT FRED Treasurer 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411
SCHMIDT FRED Director 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411
SCHMIDT FRED Agent 8233-18 GATOR LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 C/O CORNERSTONE REALTY, INC., 8233-18 GATOR LANE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2013-10-07 C/O CORNERSTONE REALTY, INC., 8233-18 GATOR LANE, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-10-07 SCHMIDT, FRED -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 8233-18 GATOR LANE, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000942618 TERMINATED 1000000350729 PALM BEACH 2012-10-09 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State