Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HARBORSIDE WEST OWNERS ASSOCIATION, INC.
Filing Information
724215
59-1420077
08/28/1972
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/11/2005
NONE
Principal Address
Changed: 03/26/2009
3410-3420 GULF SHORE BLVD. N.
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 03/26/2009
Mailing Address
Changed: 03/26/2009
3410-3420 GULF SHORE BLVD. N.
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 03/26/2009
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/11/2023
Address Changed: 10/11/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/11/2023
Address Changed: 10/11/2023
Officer/Director Detail
Name & Address
Title Director
Spencer, Dan
Title President
MARTZ, KAREN
Title Director
Burns , Thomas
Title Director
GRINWIS, SUE A
Title Secretary
BURKE, SUSAN
Title VP
KEHAYAS, MARK
Title Treasurer
Brown, Julie
Title Director
Spencer, Dan
3410 Gulf Shore Blvd. N.
203
NAPLES, FL 34103
203
NAPLES, FL 34103
Title President
MARTZ, KAREN
3410 GULF SHORE BLVD N STE 402
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Burns , Thomas
3410 Gulf Shore Blvd. N.
75
NAPLES, FL 34103
75
NAPLES, FL 34103
Title Director
GRINWIS, SUE A
3420 Gulf Shore Blvd. N.
54
NAPLES, FL 34103
54
NAPLES, FL 34103
Title Secretary
BURKE, SUSAN
3420 N. GULF SHORE BLVD N
504
NAPLES, FL 34103
504
NAPLES, FL 34103
Title VP
KEHAYAS, MARK
3410 GULF SHORE BLVD N
701
NAPLES, FL 34103
701
NAPLES, FL 34103
Title Treasurer
Brown, Julie
3410 Gulf Shore Blvd., N. Ste.206
Naples, FL 34103
Naples, FL 34103
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 08/28/2023 |
2024 | 04/29/2024 |
Document Images