Search icon

PONTE VEDRA RETREAT III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA RETREAT III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1985 (39 years ago)
Document Number: 770004
FEI/EIN Number 592598934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
Mail Address: 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARGARET President 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
White Robert Vice President 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
CAPERS KAREN Secretary 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
Blaser Sherbrooke Treasurer 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
ASSOCIATION MANAGEMENT OF PONTE VEDRA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-10-31 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2022-10-31 ASSOCIATION MANAGEMENT OF PONTE VEDRA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 1985-12-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State