Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VISTA ST. LUCIE ASSOCIATION, INC.

Filing Information
762124 59-2314873 02/26/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/11/2018 NONE
Principal Address
30 A LAKE VISTA TRAIL
PORT ST LUCIE, FL 34952

Changed: 03/29/2018
Mailing Address
30 A LAKE VISTA TRAIL
PORT ST LUCIE, FL 34952

Changed: 03/29/2018
Registered Agent Name & Address ROSS, DEBORAH L
ROSS, EARLE, BONAN & ENSOR, P.A.
819 S.W. Federal Hwy.
SUITE 302
STUART, FL 34994

Name Changed: 02/24/2016

Address Changed: 03/12/2024
Officer/Director Detail Name & Address

Title Treasurer

LEHECKA, PATRICIA
30A LAKE VISTA TRAIL
Port St. Lucie, FL 34952

Title President

Tosto, Russ
30A LAKE VISTA TRAIL
Port St. Lucie, FL 34952

Title VP

DELANEY, BRIAN
30A LAKE VISTA TRAIL
Port St. Lucie, FL 34952

Title Director

JONES, ROBERT
30 A LAKE VISTA TRAIL
PORT ST LUCIE, FL 34952

Title Director

Tosto, Lawrence
30 A LAKE VISTA TRAIL
PORT ST LUCIE, FL 34952

Title DIRECTOR, Secretary

CLUNE, RICHARD
30A LAKE VISTA TRAIL
Port St. Lucie, FL 34952

Title DIRECTOR

ROBERTS, FRANCIS
30A LAKE VISTA TRAIL
Port St. Lucie, FL 34952

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/13/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- Amended and Restated Articles View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- Reg. Agent Change View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- Reg. Agent Change View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Reg. Agent Change View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format