Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VISTA DEL LAGO TENANTS ASSOCIATION, INC.

Filing Information
761893 65-0035684 02/10/1982 FL ACTIVE NAME CHANGE AMENDMENT 03/21/2007 NONE
Principal Address
801 53RD AVE WEST
BRADENTON, FL 34207

Changed: 04/20/2006
Mailing Address
5223 11th Street Court West
Bradenton, FL 34207

Changed: 04/21/2024
Registered Agent Name & Address Hallet, Barbara L
5223 11th Street Court West
Bradenton, FL 34207

Name Changed: 04/21/2024

Address Changed: 04/21/2024
Officer/Director Detail Name & Address

Title P

Powless, Sally
915 52nd Ave Terrace West
BRADENTON, FL 34207

Title VP

Stansbury, Sandra
911 52ND AVENUE TERR ACE WEST
BRADENTON, FL 34207

Title S

Robins, Carolyn
720 52nd Ave Drive West
BRADENTON, FL 34207

Title T

Hallet, Barbara S
5223 11th Street Court West
Bradenton, FL 34207

Title D

Brown, Naomi
704 52 ND AVENUE PLAZA WEST
BRADENTON, FL 34207

Title D

ARNETT, MARK
812 52ND AVENUE TERRACE WEST
BRADENTON, FL 34207

Title committee

Ignace, Helen
907 52nd Ave. Blvd W
BRADENTON, FL 34207

Title Commitee

Kayser, Bonnie
1011 52nd Ave. Blvd West
BRADENTON, FL 34207

Title Committee

Hallet, Steve
5223 11th St. Court West
BRADENTON, FL 34207

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/09/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- Name Change View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
12/02/2005 -- Amendment View image in PDF format
05/07/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- REINSTATEMENT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format