Search icon

SOUTHSIDE ANIMAL HOSPITAL, INC.

Company Details

Entity Name: SOUTHSIDE ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1997 (28 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P97000003423
FEI/EIN Number 59-3417391
Address: 821 S Pearl St., Crestview, FL 32539
Mail Address: 821 S Pearl St., Crestview, FL 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2023 593417391 2024-05-24 SOUTHSIDE ANIMAL HOSPITAL 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing TERESA WORTH
Valid signature Filed with authorized/valid electronic signature
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2022 593417391 2023-09-28 SOUTHSIDE ANIMAL HOSPITAL 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing AUDRA DEGEYTER
Valid signature Filed with authorized/valid electronic signature
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2021 593417391 2022-07-27 SOUTHSIDE ANIMAL HOSPITAL 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing AUDRA DEGEYTER
Valid signature Filed with authorized/valid electronic signature
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2020 593417391 2021-10-13 SOUTHSIDE ANIMAL HOSPITAL 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2019 593417391 2020-10-13 SOUTHSIDE ANIMAL HOSPITAL 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DR. TERESA WORTH
Valid signature Filed with authorized/valid electronic signature
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2018 593417391 2019-09-23 SOUTHSIDE ANIMAL HOSPITAL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539
SOUTHSIDE ANIMAL HOSPITAL RETIREMENT PLAN 2017 593417391 2018-09-27 SOUTHSIDE ANIMAL HOSPITAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 541940
Sponsor’s telephone number 8506822626
Plan sponsor’s address 821 PEARL STREET, CRESTVIEW, FL, 32539

Agent

Name Role Address
Worth, Teresa K Agent 821 S Pearl St., Crestview, FL 32539

President

Name Role Address
Worth , Teresa President 810 Regatta Circle, Niceville, FL 32578

Vice President

Name Role Address
LANDSBERG, SAMANTHA L Vice President 5021 LEITEMANN ROAD, BAKER, FL 32532

Secretary

Name Role Address
RANSOM WARD, STEPHANIE N Secretary 6113 Blueberry Lane, CRESTVIEW, FL 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 821 S Pearl St., Crestview, FL 32539 No data
CHANGE OF MAILING ADDRESS 2016-03-28 821 S Pearl St., Crestview, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Worth, Teresa K No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 821 S Pearl St., Crestview, FL 32539 No data
RESTATED ARTICLES 2015-07-22 No data No data
AMENDMENT 2003-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State