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 |
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 |
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 | - | - |
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