Entity Name: | LA VISTA AT PRESTANCIA HOMEOWNERS 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: | 15 Mar 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Feb 2000 (25 years ago) |
Document Number: | N31206 |
FEI/EIN Number |
650104903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8588 POTTER PARK DR, SARASOTA, FL, 34238, US |
Mail Address: | 8588 POTTER PARK DR, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRONE DONALD | President | 8588 POTTER PARK DR, SARASOTA, FL, 34238 |
Saidian Nasrollah | Treasurer | 8588 POTTER PARK DR, SARASOTA, FL, 34238 |
HINKLE DAVID | Vice President | 8588 POTTER PARK DR, SARASOTA, FL, 34238 |
SCHIMMEL BRENDA | Director | 8588 POTTER PARK DR, SARASOTA, FL, 34238 |
MITCHELL CAROL | Secretary | 8588 POTTER PARK DR, SARASOTA, FL, 34238 |
CAPSTONE ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-14 | Capstone Association Management | - |
AMENDED AND RESTATEDARTICLES | 2000-02-23 | - | - |
REINSTATEMENT | 1996-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State