Detail by Officer/Registered Agent Name

Florida Limited Liability Company

VISTA LANDFILL, LLC

Filing Information
L00000006204 59-3652174 05/30/2000 FL ACTIVE CORPORATE MERGER 01/17/2007 NONE
Principal Address
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Changed: 04/13/2021
Mailing Address
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Changed: 04/13/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 04/17/2003

Address Changed: 04/17/2003
Authorized Person(s) Detail Name & Address

Title MGRM

WASTE MANAGEMENT INC. OF FLORIDA
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title President

MYHAN, DAVID M
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP, Treasurer

NAGY, LESLIE K.
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP

BAUMAN, BRIAN J.
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP, Asst. Treasurer

LOCKETT, MARK A
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP, CFO, CONTROLLER

CARROLL, JOHN A.
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP, Asst. Secretary

LAMBROS , JAMES F
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP, Secretary

TIPPY, COURTNEY A
1001 FANNIN STREET
HOUSTON, TX 77002

Title VP

WILSON, JAMES A
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title Asst. Secretary

DEANGELIS, CHRISTINA D.
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title Asst. Treasurer

BENNETT, JEFF R
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP

SHAW, C. BRANDON
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title Asst. Secretary

SILVA, LISA
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/31/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
10/03/2012 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- ANNUAL REPORT View image in PDF format
06/06/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- Merger View image in PDF format
01/02/2007 -- LC Name Change View image in PDF format
12/22/2006 -- Merger View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
10/25/2005 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- Reg. Agent Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/09/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- Florida Limited Liabilites View image in PDF format