Detail by Entity Name

Florida Not For Profit Corporation

VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00000002047 59-3676043 03/29/2000 FL ACTIVE
Principal Address
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Changed: 02/02/2023
Mailing Address
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Changed: 02/02/2023
Registered Agent Name & Address Artemis Lifestyle Services, Inc.
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Name Changed: 05/20/2024

Address Changed: 02/02/2023
Officer/Director Detail Name & Address

Title President

Kaplan, Benjamin
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Title D-Treasurer & Secretary

Divine, Sergio
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Title VP

Sharrott, Douglas
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Title Director

Menendez, Fernando
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Title Director

Sanz, Brian
1631 E. Vine Street
c/o Artemis Lifestyle Services, Inc.
Suite 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 02/02/2023
2024 04/25/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
09/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
11/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
10/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- Reg. Agent Change View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
06/22/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- Domestic Non-Profit View image in PDF format