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
2580 WOODGATE BLVD
ORLANDO, FL 32822

Changed: 08/15/2011
Mailing Address
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Changed: 01/09/2023
Registered Agent Name & Address Access Management
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Name Changed: 02/03/2021

Address Changed: 01/09/2023
Officer/Director Detail Name & Address

Title Secretary

Lopez, Maribel
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Title President

PANNULLO, RICHARD
1170 Celebration Place
Suite 202
Celebration, FL 34747

Title VP

Magarinos, Lillian
1170 Celebration Blvd
Suite 202
Celebration, FL 34747

Title Treasurer

Loyo, Niya
1170 Celebration Blvd
Suite 202
Celebration, FL 34747

Title Member at Large

Loyo, Ronaldo
1170 Celebration Blvd
Suite 202
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2021 02/03/2021
2022 02/02/2022
2023 01/09/2023

Document Images
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