Entity Name: | PORT SIDE VILLAS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 1987 (38 years ago) |
Document Number: | 747151 |
FEI/EIN Number |
591917887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 FT. PICKENS RD, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | P.O. BOX 1093, GULF BREEZE, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBREATH KAREN | President | 830 BAY CLIFFS RD, GULF BREEZE, FL, 32561 |
Dekker Brian | Treasurer | 1140 Honey Lake Rd, Lake Zurich, IL, 60047 |
Reich Bob | Director | 309 Plantation Dr, Mandeville, LA, 70471 |
Ferachi Michael | Vice President | 3239 Fairway Dr, Baton Rouge, LA, 70809 |
Costa John | Director | 59 W. Calhoun Ave, Memphis, TN, 38203 |
WATSON LINDA | Agent | 1299 FT. PICKENS RD #3, PENSACOLA BEACH, FL, 32561 |
Shrewsbury Gloria | Secretary | 6800 Poplar Ave, Memphis, TN, 38138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 1299 FT. PICKENS RD #3, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | WATSON, LINDA | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-21 | 1299 FT. PICKENS RD, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 1995-04-27 | 1299 FT. PICKENS RD, PENSACOLA BEACH, FL 32561 | - |
REINSTATEMENT | 1987-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State