Search icon

VINCE'S AIRPORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VINCE'S AIRPORT CONDOMINIUM 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: 13 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jun 2006 (19 years ago)
Document Number: N97000000165
FEI/EIN Number 650752918

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

Address: 3950 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852, US
Mail Address: 3950 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinsey William President 16561 NW 16th St, Pembroke Pines, FL, 33028
Marrs John Secretary PO Box 777, Lake Placid, FL, 33852
PETERS TRACY Treasurer 3949 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852
Orta Nelson dire 3030 Placid View Dr., Lake Placid, FL, 33852
Evans Roger Director 132 Blue Moon Ave, Lake Placid, FL, 33852
Arch Fred Director 8840 Placid Lakes Blvd, Lake Placid, FL, 33852
PETERS TRACY Agent 3950 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-06-01 - -
REGISTERED AGENT NAME CHANGED 2006-06-01 PETERS, TRACY -
REGISTERED AGENT ADDRESS CHANGED 2006-06-01 3950 PLACID VIEW DRIVE, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 3950 PLACID VIEW DRIVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2002-09-09 3950 PLACID VIEW DRIVE, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State