Search icon

VISTA DEL SOL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VISTA DEL SOL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2007 (17 years ago)
Document Number: N99000006374
FEI/EIN Number 593607766
Mail Address: 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145
Address: 1021 S. COLLIER BLVD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Samouce & Gal Agent 3060 Tamiami Trail, Naples, FL, 34103

President

Name Role Address
BANKER RAYMOND President C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
LaPonte Carl Vice President C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
BALLENGER CHERYL Treasurer C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
Briglia Joan Secretary C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145

Director

Name Role Address
HORNER SALLY Director C/O RESORT MANAGEMENT, MARCO ISLAND, FL, 34145
Kort Chad Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Samouce & Gal No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3060 Tamiami Trail, #202, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2011-02-21 1021 S. COLLIER BLVD, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1021 S. COLLIER BLVD, MARCO ISLAND, FL 34145 No data
AMENDED AND RESTATEDARTICLES 2007-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State