Search icon

THE LODGE AT PONTE VEDRA BEACH, LTD. - Florida Company Profile

Company Details

Entity Name: THE LODGE AT PONTE VEDRA BEACH, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1988 (37 years ago)
Date of dissolution: 26 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: A26821
FEI/EIN Number 592926074

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

Address: 607 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
Mail Address: P.O. BOX 23627, JACKSONVILLE, FL, 32241
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK JAMES E Agent 9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002563 THE LODGE & CLUB AT PONTE VEDRA BEACH EXPIRED 2014-01-08 2024-12-31 - 607 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
G13000052080 GATE HOSPITALITY GROUP EXPIRED 2013-06-04 2018-12-31 - P.O. BOX 23627, JACKSONVILLE, FL, 32243

Events

Event Type Filed Date Value Description
MERGER 2015-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000152423
CONVERSION 2015-06-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000108815. CONVERSION NUMBER 500000152425
REGISTERED AGENT NAME CHANGED 2014-01-08 MCCORMACK, JAMES E -
CHANGE OF MAILING ADDRESS 2006-04-27 607 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 607 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 9540 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
AMENDED AND RESTATED CERTIFICATE 1997-02-28 - -
AMENDED AND RESTATED CERTIFICATE 1992-12-24 - -
AMENDED AND RESTATED CERTIFICATE 1988-09-02 - -

Documents

Name Date
Merger 2015-06-26
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State