Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE SOUTH, INC.

Filing Information
725121 59-1452736 12/28/1972 FL ACTIVE REINSTATEMENT 12/28/1995
Principal Address
1633 Poinciana Drive
Pembroke Pines, FL 33025

Changed: 08/17/2021
Mailing Address
PO Box 94738
Las Vegas, NV 89193

Changed: 08/17/2021
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 11/10/2005

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title President, Director

STEINBERG, RICHARD E
PO BOX 94738
LAS VEGAS, NV 89193-4738

Title Chairman

RAMSAY, RICHARD
c/o MONROE COUNTY SHERIFF'S OFFICE
5525 COLLEGE ROAD
KEY WEST, FL 33040

Title Director

WALSH, THOMAS, II
180 28TH AVENUE NORTH
ST PETERSBURG, FL 33704

Title CEO

ORTBALS, KEN
PO BOX 94738
LAS VEGAS, NV 89193-4738

Title Director

Wadhams, James
Bank of America Building
300 South Fourth Street
Ste. 1400
Las Vegas, NV 89101

Title Director

Okada, Mary
P.O. Box 3566
Hagatna, OC 96932

Title Secretary

Hanna, Jim
1711 Whitney Mesa Dr.
Henderson, NV 89014

Title Director

Ekstrom, William
1516 S. Paloma Blanca Pl.
Kingman, AZ 86401

Title Director

MICHAUX, DORIS
3440 STEMBLER RIDGE
DOUGLASVILLE, GA 30135

Title Treasurer

ERATH, LINDA
1711 WHITNEY MESA DR
HENDERSON, NV 89014

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 03/09/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
08/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
11/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
11/10/2005 -- Reg. Agent Change View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format