Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HARBORSIDE GARDENS, INC.
Filing Information
712607
59-1203244
04/01/1967
FL
ACTIVE
AMENDMENT
03/26/1993
NONE
Principal Address
Changed: 04/02/2003
3400 GULF SHORE BLVD N.
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 04/02/2003
Mailing Address
Changed: 04/02/2003
3400 GULF SHORE BLVD N.
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 04/02/2003
Registered Agent Name & Address
Davies, Chris
Name Changed: 04/11/2024
Address Changed: 04/11/2024
9110 Strada Place
NAPLES, FL 34108
NAPLES, FL 34108
Name Changed: 04/11/2024
Address Changed: 04/11/2024
Officer/Director Detail
Name & Address
Title President
Templeton, Bruce
Title VP
McMain, Doug
Title Secretary
Jennifer, Johnson
Title Treasurer
Mangan, William
Title Director
Nave, Pat
Title Director
Miller, Dan
Title Director
Mowry, Careda
Title Director
Bartlett, Charles
Title President
Templeton, Bruce
1492 Teague Dr
McLean, VA 22101
McLean, VA 22101
Title VP
McMain, Doug
3400 GULF SHORE BLVD N
#N6
NAPLES, FL 34103
#N6
NAPLES, FL 34103
Title Secretary
Jennifer, Johnson
16321 Duskwood Trl
Lakeville, MN 55044
Lakeville, MN 55044
Title Treasurer
Mangan, William
3400 GULF SHORE BLVD N
#B5
NAPLES, FL 34103
#B5
NAPLES, FL 34103
Title Director
Nave, Pat
212 Lansdowne
Westport
Westport, CT 06880
Westport
Westport, CT 06880
Title Director
Miller, Dan
6350 Redington Drive SE
Ada, MI 49301
Ada, MI 49301
Title Director
Mowry, Careda
P.O. Box 6170
Sun Valley, ID 83354
Sun Valley, ID 83354
Title Director
Bartlett, Charles
21816 Ainsley Court
Broadlands, VA 20148
Broadlands, VA 20148
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/01/2023 |
2024 | 04/11/2024 |
Document Images