Entity Name: | VISTA TOWNHOMES AT HERITAGE BAY 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: | 05 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | N10000009400 |
FEI/EIN Number |
273783760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3960 Radio Road, Naples, FL, 34104, US |
Mail Address: | 3960 Radio Road, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaefer Liesel | President | 3960 Radio Road, Naples, FL, 34104 |
Peterson Pamela | Treasurer | 3960 Radio Road, Naples, FL, 34104 |
Sourial Malaz | Vice President | 3960 Radio Road, Naples, FL, 34104 |
Sourial Georgette | Vice President | 3960 Radio Road, Naples, FL, 34104 |
Unsworth, Marretta & Unsworth, CPAs, LLC | Agent | 3960 Radio Road, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | C/O LINDSAY ALLEN PROFESSIONAL COUNSEL, 5692 STRAND COURT, STE 1, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | ALLEN , TODD | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 5692 STRAND COURT, STE 1, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 5692 STRAND COURT, STE 1, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Unsworth, Marretta & Unsworth, CPAs, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 3960 Radio Road, Suite 203, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 3960 Radio Road, Suite 203, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 3960 Radio Road, Suite 203, Naples, FL 34104 | - |
AMENDMENT | 2018-10-15 | - | - |
AMENDMENT | 2018-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-26 |
Amendment | 2018-10-15 |
Amendment | 2018-08-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State