Search icon

POOLSIDE VILLAS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POOLSIDE 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: 29 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1993 (32 years ago)
Document Number: N10442
FEI/EIN Number 592859640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKEN JOHN President 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550
Beman Drew Vice President 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550
Celino Scott Secretary 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550
Peterson Lauren Director 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550
Hrudka Mike Director 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Gelder, Jay -
REINSTATEMENT 1993-06-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State