Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOCKSIDE AT VENTURA CONDOMINIUM ASSOCIATION, INC

Filing Information
N22197 59-3038018 08/25/1987 FL ACTIVE AMENDMENT 04/09/2018 NONE
Principal Address
235 N. Hunt Club Blvd
Suite 101
Longwood, FL 32779

Changed: 05/16/2024
Mailing Address
PO BOX 915103
Longwood, FL 32791

Changed: 05/16/2024
Registered Agent Name & Address One Source Management Solutions, Inc
235 N. Hunt Club Blvd
Suite 101
Longwood, FL 32779

Name Changed: 05/16/2024

Address Changed: 05/16/2024
Officer/Director Detail Name & Address

Title President

Parker, Joe
PO BOX 915103
Longwood, FL 32791

Title Director

Borrero, Vanessa
PO BOX 915103
Longwood, FL 32791

Title Director

Cespedes, Cathia
PO BOX 915103
Longwood, FL 32791

Annual Reports
Report YearFiled Date
2023 01/09/2023
2024 04/05/2024
2024 05/16/2024

Document Images
05/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- Amendment View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
08/15/2011 -- Reg. Agent Change View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- REINSTATEMENT View image in PDF format
03/18/2010 -- Reg. Agent Change View image in PDF format
01/29/2010 -- Reg. Agent Resignation View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- REINSTATEMENT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- REINSTATEMENT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format