Search icon

SEASHORE VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SEASHORE VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1994 (31 years ago)
Document Number: N94000001036
FEI/EIN Number 59-3258534
Address: 17 SEASHORE DR, PENSACOLA BEACH, FL 32561
Mail Address: PO BOX 938, GULF BREEZE, FL 32562
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Vinci, Don Agent 17 SEASHORE DR, PENSACOLA BEACH, FL 32561

Vice President

Name Role Address
WHITLEY, AMANDA Vice President 9 OCEAN VIEW DR, PENSACOLA BEACH, FL 32561

President

Name Role Address
VINCI, DON President 17 SEASHORE DR, PENSACOLA BEACH, FL 32561

Treasurer

Name Role Address
Weakley, Robert Treasurer 10 Ocean View Dr, Pensacola Beach, FL 32561

Secretary

Name Role Address
Ferrara, Brian Secretary 14 Seashore Dr, Pensacola Beach, FL 32561

Director

Name Role Address
Bevis, Glenda Director 5 Ocean View Drive, Pensacola Beach, FL 32561
CLOWDSLEY, JOSEPH Director 6 OCEAN VIEW DR, PENSACOLA BEACH, FL 32561
EL-SHEIKH, EMAN Director 24 SEASHORE DR, PENSACOLA BEACH, FL 32561
Corley, Ralph Director 16 Seashore Dr, Pensacola Beach, FL 32561
Wise, Mark Director 18 Seashore Dr, Pensacola Beach, FL 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Vinci, Don No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 17 SEASHORE DR, PENSACOLA BEACH, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 17 SEASHORE DR, PENSACOLA BEACH, FL 32561 No data
CHANGE OF MAILING ADDRESS 2004-01-29 17 SEASHORE DR, PENSACOLA BEACH, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State