Detail by Entity Name

Florida Not For Profit Corporation

VISTA DEL LAGO CONDOMINIUM ASSOCIATION, INC.

Filing Information
751658 59-2047713 03/21/1980 FL ACTIVE REINSTATEMENT 05/28/2002
Principal Address
1800 EMBASSY DR.
WEST PALM BEACH, FL 33401

Changed: 04/08/2009
Mailing Address
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 04/08/2009
Registered Agent Name & Address SCOTT LEE, ESQ
12300 SOUTH SHORE BLVD
SUITE 202
WELLINGTON, FL 33414

Name Changed: 04/22/2025

Address Changed: 04/22/2025
Officer/Director Detail Name & Address

Title Secretary

YOUNG, KATRINA
2950 JOG ROAD
GREENACRES, FL 33467

Title VP

MACCHI, STEPHEN
2950 JOG ROAD
GREENACRES, FL 33467

Title Treasurer

HAWTHORNE, BRUCE
2950 JOG ROAD
GREENACRES, FL 33467

Title DIRECTOR

BROWNE, JOHN
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Title President

SAVIDGE, STACEY
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

MUNDY, LAWNETTE
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

WRIGHT, RUSSELL
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2024 02/27/2024
2025 03/31/2025
2025 04/22/2025

Document Images
04/22/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2025 -- ANNUAL REPORT View image in PDF format
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
11/21/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/02/2004 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- REINSTATEMENT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format