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
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250

Changed: 10/18/2018
Mailing Address
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250

Changed: 10/18/2018
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO RD STE 2199
BOCA RATON, FL 33431

Name Changed: 08/31/2018

Address Changed: 08/31/2018
Officer/Director Detail Name & Address

Title Director

MACK, RICHARD
6620 Southpoint Drive South
#610
Jacksonville, FL 32216

Title Secretary

STONE, JENNIFER
6620 Southpoint Drive South
#610
Jacksonville, FL 32216

Title VP

Dowell, Rufus
6620 Southpoint Drive South
#610
Jacksonville, FL 32216

Title Director

Allen, Eddie
6620 Southpoint Drive South
#610
JACKSONVILLE, FL 32216

Title President

Taylor, Steve
6620 Southpoint Drive South
#610
Jacksonville, FL 32216

Title Treasurer

MAYES, HARVEY
6620 Southpoint Drive South
#610
Jacksonville, FL 32216

Title Director

Sporich, Michael
2301 COSTA VERDE BOULEVARD
JACKSONVILLE BEACH, FL 32250

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/01/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Reg. Agent Resignation View image in PDF format
08/31/2018 -- Reg. Agent Change View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/04/2000 -- Reg. Agent Change View image in PDF format
04/25/2000 -- REINSTATEMENT View image in PDF format
04/25/2000 -- Name Change View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format