Search icon

VISTA DEL MAR HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTA DEL MAR HOMEOWNER'S 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: 27 Mar 1995 (30 years ago)
Document Number: N95000001489
FEI/EIN Number 593465451

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

Address: 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34102, US
Mail Address: 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN DAVID R President 639 GULFSHORE BLVD. NORTH, NAPLES, FL, 34102
BRENNAN DAVID R Director 639 GULFSHORE BLVD. NORTH, NAPLES, FL, 34102
FRANTZEN HENRY A Vice President 669 GULFSHORE BLVD. N, NAPLES, FL, 34102
FRANTZEN HENRY A Director 669 GULFSHORE BLVD. N, NAPLES, FL, 34102
YANKE MARK Director 629 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102
WALDIS STEPHEN Secretary 649 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102
WALDIS STEPHEN Director 649 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102
BRENNAN DAVID Agent 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34102
YANKE MARK Treasurer 629 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 BRENNAN, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-02-18 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 669 GULF SHORE BOULEVARD NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State