Search icon

VISTAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTAS 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: 17 Aug 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: N22055
FEI/EIN Number 650182844

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

Address: 4651 GULF SHORE BLVD N, NAPLES, FL, 34103, US
Mail Address: 4651 GULF SHORE BLVD N, OFFICE, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harte Neal President 4651 GULF SHORE BLVD N, NAPLES, FL, 34103
HERMAN RICHARD P Treasurer 4651 GULF SHORE BLVD N, NAPLES, FL, 34103
MCDONALD SUSAN Director 4651 GULF SHORE BLVD N, NAPLES, FL, 34103
Pompan Gerard Secretary 4651 GULF SHORE BLVD N, NAPLES, FL, 34103
TUGGLE CLYDE Director 4651 GULF SHORE BLVD N, NAPLES, FL, 34103
Davis & Associates CPA's Agent 28901 Trails Edge Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 Davis & Associates CPA's -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 28901 Trails Edge Blvd, STE 205, Bonita Springs, FL 34134 -
AMENDED AND RESTATEDARTICLES 2021-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 4651 GULF SHORE BLVD N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-06-18 4651 GULF SHORE BLVD N, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1996-11-22 - -
AMENDMENT 1991-08-19 - -
AMENDMENT 1988-04-01 - -
AMENDMENT 1987-12-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
Amended and Restated Articles 2021-07-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State