Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VISTA DEL MAR ASSOCIATION AT JACKSONVILLE BEACH, INC.
Filing Information
718186
59-1404101
04/10/1970
FL
ACTIVE
NAME CHANGE AMENDMENT
04/25/2000
NONE
Principal Address
Changed: 10/18/2018
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Changed: 10/18/2018
Mailing Address
Changed: 10/18/2018
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Changed: 10/18/2018
Registered Agent Name & Address
WASSERSTEIN, P.A.
Name Changed: 08/31/2018
Address Changed: 08/31/2018
301 YAMATO RD STE 2199
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 08/31/2018
Address Changed: 08/31/2018
Officer/Director Detail
Name & Address
Title Director
MACK, RICHARD
Title Secretary
STONE, JENNIFER
Title VP
Dowell, Rufus
Title Director
Allen, Eddie
Title President
Taylor, Steve
Title Treasurer
MAYES, HARVEY
Title Director
Sporich, Michael
Title Director
MACK, RICHARD
6620 Southpoint Drive South
#610
Jacksonville, FL 32216
#610
Jacksonville, FL 32216
Title Secretary
STONE, JENNIFER
6620 Southpoint Drive South
#610
Jacksonville, FL 32216
#610
Jacksonville, FL 32216
Title VP
Dowell, Rufus
6620 Southpoint Drive South
#610
Jacksonville, FL 32216
#610
Jacksonville, FL 32216
Title Director
Allen, Eddie
6620 Southpoint Drive South
#610
JACKSONVILLE, FL 32216
#610
JACKSONVILLE, FL 32216
Title President
Taylor, Steve
6620 Southpoint Drive South
#610
Jacksonville, FL 32216
#610
Jacksonville, FL 32216
Title Treasurer
MAYES, HARVEY
6620 Southpoint Drive South
#610
Jacksonville, FL 32216
#610
Jacksonville, FL 32216
Title Director
Sporich, Michael
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 03/01/2023 |
2024 | 02/13/2024 |
Document Images