Entity Name: | VISTA LAKES OWNERS 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: | 30 Aug 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Feb 2005 (20 years ago) |
Document Number: | N95000004171 |
FEI/EIN Number |
650616495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N STATE RD 7, SUITE F-105, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4800 N STATE RD 7, SUITE F-105, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVAGE MICHAEL | President | c/o Phoenix Management, Lauderdale Lakes, FL, 33319 |
Casariego Orestes | Vice President | c/o Phoenix Management, Lauderdale Lakes, FL, 33319 |
Casariego Orestes | Secretary | c/o Phoenix Management, Lauderdale Lakes, FL, 33319 |
Astor Harry | Treasurer | C/O Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 4800 NORTH STATE ROAD 7, SUITE F150, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 4800 N STATE RD 7, SUITE F-105, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 4800 N STATE RD 7, SUITE F-105, LAUDERDALE LAKES, FL 33319 | - |
CANCEL ADM DISS/REV | 2005-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-16 | PHOENIX MANAGEMENT SERVICES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State