Detail by Entity Name

Florida Not For Profit Corporation

VISTA DEL LAGO CONDOMINIUM ASSOCIATION, INC.

Filing Information
751658 59-2047713 03/21/1980 FL ACTIVE REINSTATEMENT 05/28/2002
Principal Address
1800 EMBASSY DR.
WEST PALM BEACH, FL 33401

Changed: 04/08/2009
Mailing Address
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 04/08/2009
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DR
SUITE 310
JUPITER, FL 33477

Name Changed: 03/20/2019

Address Changed: 03/20/2019
Officer/Director Detail Name & Address

Title President

MACALUSO, CARL
2950 JOG ROAD
GREENACRES, FL 33467

Title Secretary

WOOD, MICHAEL
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

WHITTAKER, PATRICIA
2950 JOG ROAD
GREENACRES, FL 33467

Title Treasurer

DOUMA, GAIL
2950 JOG ROAD
GREENACRES, FL 33467

Title DIRECTOR

HAWTHORNE, BRUCE
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Title VP

POTTER , CHRISTY
C/O CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
11/21/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/02/2004 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- REINSTATEMENT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format