Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VISTA BAY CONDOMINIUM ASSOCIATION, INC.
Filing Information
753465
59-2446132
07/24/1980
FL
ACTIVE
REINSTATEMENT
12/21/1987
Principal Address
Changed: 03/21/2024
19111 VISTA BAY DRIVE
Office
INDIAN SHORES, FL 33785
Office
INDIAN SHORES, FL 33785
Changed: 03/21/2024
Mailing Address
Changed: 03/21/2024
19111 VISTA BAY DRIVE
Office
INDIAN SHORES, FL 33785
Office
INDIAN SHORES, FL 33785
Changed: 03/21/2024
Registered Agent Name & Address
Wetherington Hamilton
Name Changed: 01/05/2023
Address Changed: 01/05/2023
812 W. Dr. MLK Jr. Blvd
Suite 101
Tampa, FL 33603
Suite 101
Tampa, FL 33603
Name Changed: 01/05/2023
Address Changed: 01/05/2023
Officer/Director Detail
Name & Address
Title Director
Howard, Michael
Title VP
Larson, Gloria
Title Director
Bilberry, Kevin
Title Director
Shipp, Earl, Jr.
Title President
Menchise, Nicholas
Title Secretary
Friedrich, Jr., William
Title Treasurer
Riherd, Tom
Title Director
Howard, Michael
19111 Vista Bay Dr.
Indian Shores, FL 33785
Indian Shores, FL 33785
Title VP
Larson, Gloria
19111 Vista Bay Dr.
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Director
Bilberry, Kevin
19111 Vista Bay Dr.
Indian Shores,, FL 33785
Indian Shores,, FL 33785
Title Director
Shipp, Earl, Jr.
19111 Vista Bay Dr.
Indian Shores, FL 33785
Indian Shores, FL 33785
Title President
Menchise, Nicholas
19111 Vista Bay Dr.
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Secretary
Friedrich, Jr., William
19111 Vista Bay Dr.
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Treasurer
Riherd, Tom
19111 VISTA BAY DRIVE
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Annual Reports
Report Year | Filed Date |
2023 | 01/05/2023 |
2024 | 03/21/2024 |
2024 | 08/22/2024 |
Document Images