Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VINA DEL MAR ISLAND ASSOCIATION INC
Filing Information
708600
59-6209873
03/04/1965
FL
ACTIVE
REINSTATEMENT
06/17/2010
Principal Address
Changed: 02/20/2019
3043 W Vina Del Mar Blvd
SAINT PETE BEACH, FL 33706
SAINT PETE BEACH, FL 33706
Changed: 02/20/2019
Mailing Address
Changed: 06/17/2010
P.O.BOX 67314
SAINT PETE BEACH, FL 33736
SAINT PETE BEACH, FL 33736
Changed: 06/17/2010
Registered Agent Name & Address
CAVANAUGH, MARK
Name Changed: 02/20/2019
Address Changed: 02/20/2019
210 S Julia Circle
St Pete Beach, FL 33706
St Pete Beach, FL 33706
Name Changed: 02/20/2019
Address Changed: 02/20/2019
Officer/Director Detail
Name & Address
Title President
Saputo, Steve
Title VP
German, Dick
Title Corresponding Secretary
Saputo, Dody
Title Treasurer
Cavanaugh, Mark
Title Director
Yorke, Mark
Title Director
DiLauro, Tom
Title Director
German, Karalee
Title President
Saputo, Steve
3043 W Vina Del Mar Blvd.
ST. PETE BEACH, FL 33706
ST. PETE BEACH, FL 33706
Title VP
German, Dick
251 S Isle Dr
ST. PETE BEACH, FL 33706
ST. PETE BEACH, FL 33706
Title Corresponding Secretary
Saputo, Dody
3043 W Vina Del Mar Blvd
SAINT PETE BEACH, FL 33706
SAINT PETE BEACH, FL 33706
Title Treasurer
Cavanaugh, Mark
210 Julia Circle S
St Pete Beach, FL 33706
St Pete Beach, FL 33706
Title Director
Yorke, Mark
230 Isle Dr
St Pete Beach, FL 33706
St Pete Beach, FL 33706
Title Director
DiLauro, Tom
300 N. Tessier Street
St Pete Beach, FL 33706
St Pete Beach, FL 33706
Title Director
German, Karalee
251 Isle Drive
St Pete Beach, FL 33706
St Pete Beach, FL 33706
Annual Reports
Report Year | Filed Date |
2022 | 01/16/2022 |
2023 | 02/27/2023 |
2024 | 01/28/2024 |
Document Images