Detail by Entity Name

Florida Not For Profit Corporation

LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000012711 55-0913135 12/19/2005 FL ACTIVE
Principal Address
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Changed: 11/21/2022
Mailing Address
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Changed: 05/07/2021
Registered Agent Name & Address ARIAS BOSINGER, PLLC
845 E NEW HAVEN AVE
MELBOURNE, FL 32901

Name Changed: 08/14/2023

Address Changed: 08/14/2023
Officer/Director Detail Name & Address

Title VP

Quintana, Javier Zayas
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Title Treasurer

Ramirez, Joseph
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Title Secretary

Sklar, Janice
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Title Director

Casey, Kimberly
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Title President

Camacho, Melissa
c/o FirstService Residential
2300 Maitland Center Pkwy
Suite 101
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 08/14/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
08/14/2023 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- Reg. Agent Resignation View image in PDF format
11/21/2022 -- Reg. Agent Change View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
09/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- Reg. Agent Resignation View image in PDF format
02/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- Off/Dir Resignation View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- Reg. Agent Resignation View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
12/19/2005 -- Domestic Non-Profit View image in PDF format