Search icon

REEF VISIONS COMMUNITY, INC.

Company Details

Entity Name: REEF VISIONS COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: N13000006731
FEI/EIN Number 46-3258684
Address: 3900 106 Avenue N., Clearwater, FL, 33762, US
Mail Address: 3900 106 Avenue N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Wayne L Agent 3900 106 Avenue N., Clearwater, FL, 33762

President

Name Role Address
Scott Wayne President 3900 106 Avenue N., Clearwater, FL, 33762

Treasurer

Name Role Address
Scott Wayne Treasurer 3900 106th Avenue North, Clearwater, FL, 33762

Vice President

Name Role Address
Francis Linda Vice President Not Applicable, Tampa, FL

Secretary

Name Role Address
Taylor Marie Secretary 123 abc, Bradenton, FL, 33786

Member

Name Role Address
Taylor Josh Member Not Applicable, St. Petersburg, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3900 106 Avenue N., Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3900 106 Avenue N., Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2016-01-26 3900 106 Avenue N., Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 Scott, Wayne L. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State