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 |
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 |
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 | - | - |
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