Search icon

VISTA MOORINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA MOORINGS 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: 17 Nov 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2003 (21 years ago)
Document Number: N92000000349
FEI/EIN Number 593151697

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

Address: 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785, US
Mail Address: 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vought Donald Vice President 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785
Sizen Sheila President 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785
Weyburne Rene Secretary 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785
McDermott Margaret R Treasurer 19651 GULF BLVD. B-8, INDIAN SHORES, FL, 33785
Crary John Member 19651 Gulf Blvd Unit B8, Indian Shores, FL, 33785
McDermott Margaret R Agent 19651 GULF BLVD #B-8, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 McDermott, Margaret R -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 19651 GULF BLVD. B-8, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 19651 GULF BLVD #B-8, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2004-03-12 19651 GULF BLVD. B-8, INDIAN SHORES, FL 33785 -
CANCEL ADM DISS/REV 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State