Entity Name: | VIZCAYA LAKES OWNERS COMMITTEE, 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 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2011 (14 years ago) |
Document Number: | N98000000873 |
FEI/EIN Number |
650815106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3939 HOLLIS AVENUE, PORT CHARLOTTE, FL, 33953 |
Mail Address: | 3939 HOLLIS AVENUE, PORT CHARLOTTE, FL, 33953 |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black David | President | 3644 Stockton Rd, Port Charlotte, FL, 33953 |
Zieroff Sandy | Director | 14308 Weeksonia Ave, Port Charlotte, FL, 33953 |
Conroy Arthur | Treasurer | 14408 Weeksonia Ave, Port Charlotte, FL, 33953 |
Kneebis Tom | Director | 3618 Stockton Rd, Port Charlotte, FL, 33953 |
Salvaggio Beverly | Director | 3583 Rossmere Rd, Port Charlotte, FL, 33953 |
Simons Mike | Secretary | 4008 Southland, Port Charlotte, FL, 33953 |
Black David | Agent | 3644 Stockton Rd, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Black, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 3644 Stockton Rd, Port Charlotte, FL 33953 | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-01 | 3939 HOLLIS AVENUE, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2002-04-01 | 3939 HOLLIS AVENUE, PORT CHARLOTTE, FL 33953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State