Entity Name: | VISTAS HOMEOWNERS' OF SEABROOKE, 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: | 12 Oct 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 1997 (28 years ago) |
Document Number: | N34656 |
FEI/EIN Number |
592981207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Alternate 19 South, PALM HARBOR, FL, 34683, US |
Mail Address: | 500 Alternate 19 South, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berry Doug | Vice President | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
RASHEEDI ABDUL | Treasurer | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
HODGES KAREN | Secretary | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
Nadkarni Dipak | Director | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Marino M. S | Agent | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
PALSHA AGGIE | President | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-03 | Marino, M. Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
REINSTATEMENT | 1997-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State