Search icon

P.S.V. HOMEOWNERS, INC.

Company Details

Entity Name: P.S.V. HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H06188
FEI/EIN Number 59-2658474
Address: 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231
Mail Address: 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, DONNA L Agent 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231

President

Name Role Address
WEIRICH, RICHARD President 14 PHILLIPPI SHORES DR, SARASOTA, FL 34231

Vice President

Name Role Address
WATTS, ROBERT Vice President 122 PHILLIPPI SHORES DR, SARASOTA, FL

Director

Name Role Address
WATTS, ROBERT Director 122 PHILLIPPI SHORES DR, SARASOTA, FL
HARRIS, CLAIRE Director 128 PHILLIPPI SHORES DR, SARASOTA, FL
TYNER, STANLEY T Director 135 PHILLIPPI SHORES DR., SARASOTA, FL

Treasurer

Name Role Address
HILL, DONNA L Treasurer 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231

Secretary

Name Role Address
GOULD, JAMES W Secretary 81 PHILLIPPI SHORES DR., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2000-04-04 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2000-04-04 HILL, DONNA L No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-04 133 PHILLIPPI SHORES DR, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State