Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VIKINGS LANDING PROPERTY OWNERS'ASSOCIATION, INC.
Filing Information
740223
59-1829342
09/23/1977
FL
ACTIVE
AMENDMENT
09/10/2003
NONE
Principal Address
Changed: 04/19/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/19/2019
Mailing Address
Changed: 04/19/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/19/2019
Registered Agent Name & Address
GRAZI & GIANINO LLP
Name Changed: 04/30/2022
Address Changed: 04/30/2022
GRAZI & GIANINO LLP
217 SE OCEAN BLVD.
POST OFFICE DRAWER 2846
STUART, FL 34995-2846
217 SE OCEAN BLVD.
POST OFFICE DRAWER 2846
STUART, FL 34995-2846
Name Changed: 04/30/2022
Address Changed: 04/30/2022
Officer/Director Detail
Name & Address
Title President
GILLEN, EDWARD
Title TREASURER
HARTLEY, CHRIS
Title Director
MAZZEI, THOMAS
Title VICE PRESIDENT
PATTON, JOHN
Title Secretary
WRIGHT, TERESA
Title President
GILLEN, EDWARD
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title TREASURER
HARTLEY, CHRIS
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title Director
MAZZEI, THOMAS
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title VICE PRESIDENT
PATTON, JOHN
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Title Secretary
WRIGHT, TERESA
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/26/2023 |
2024 | 04/24/2024 |
Document Images