Search icon

VISTAS HOMEOWNERS' OF SEABROOKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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