Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VISTA ROYALE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N93000001999 59-3215311 04/30/1993 FL ACTIVE REINSTATEMENT 09/12/2011
Principal Address
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Changed: 08/16/2023
Mailing Address
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Changed: 08/16/2023
Registered Agent Name & Address ERYN M. MCCONNELL, ESQUIRE
801 N. ORANGE AVE., SUITE 500
ORLANDO, FL 32801

Name Changed: 07/26/2022

Address Changed: 07/26/2022
Officer/Director Detail Name & Address

Title PRESIDENT

MUENKS, BARBARA
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Title VICE PRESIDENT

ABNER, TE SHONDRA
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Title SECRETARY, TREASURER

RODON, JONATHAN
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Title DIRECTOR AT LARGE

CUTTS, ADA
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Title DIRECTOR AT LARGE

FRIENDS, BARBARA
VISTA ROYALE HOA, C/O FIRSTSERVICE RESIDENTIAL, INC.
2300 MAITLAND CENTER PARKWAY
SUITE 101
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2023 02/02/2023
2023 08/16/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
08/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- Reg. Agent Change View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
07/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
09/12/2011 -- Reinstatement View image in PDF format
03/04/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
12/20/2010 -- Reg. Agent Resignation View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/26/1995 -- ANNUAL REPORT View image in PDF format