Search icon

PORT SIDE VILLAS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORT SIDE VILLAS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1917887
Address: 1299 FT. PICKENS RD, PENSACOLA BEACH, FL 32561
Mail Address: P.O. BOX 1093, GULF BREEZE, FL 32562
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON, LINDA Agent 1299 FT. PICKENS RD #3, PENSACOLA BEACH, FL 32561

President

Name Role Address
GILBREATH, KAREN President 830 BAY CLIFFS RD, GULF BREEZE, FL 32561

Secretary

Name Role Address
Shrewsbury, Gloria Secretary 6800 Poplar Ave, Memphis, TN 38138

Treasurer

Name Role Address
Dekker, Brian Treasurer 1140 Honey Lake Rd, Lake Zurich, IL 60047

Director

Name Role Address
Reich, Bob Director 309 Plantation Dr, Mandeville, LA 70471
Costa, John Director 59 W. Calhoun Ave, Memphis, TN 38203
Lowenthal, Dianne Director 111 Duplessis St, Metarie, LA 70005
McElligott, Scott Director 135 Twin Oaks Blvd, Lafayette, LA 70503
Durant, Martin Director 599 E. Romana St, Pensacola, FL 32502

Vice President

Name Role Address
Ferachi, Michael Vice President 3239 Fairway Dr, Baton Rouge, LA 70809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1299 FT. PICKENS RD #3, PENSACOLA BEACH, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2008-04-17 WATSON, LINDA No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-21 1299 FT. PICKENS RD, PENSACOLA BEACH, FL 32561 No data
CHANGE OF MAILING ADDRESS 1995-04-27 1299 FT. PICKENS RD, PENSACOLA BEACH, FL 32561 No data
REINSTATEMENT 1987-04-13 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State