Entity Name: | PROVIDENT ATLANTIC RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROVIDENT ATLANTIC RESORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 01 Feb 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 1989 (36 years ago) |
Document Number: | K62521 |
FEI/EIN Number |
592956604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL, 33759, US |
Address: | 500 BURTON DRIVE, SUITE 5216, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROSTE EDWARD C | Director | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
HOWIE BRENTON | President | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
HOWIE BRENTON | Director | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
BAILEY ELLEN | Director | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
READ JANA M | Vice President | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
HOWIE BRENT | Agent | 107 HAMPTON ROAD, CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000070713 | OCEAN POINTE SUITES AT KEY LARGO | ACTIVE | 2015-07-07 | 2025-12-31 | - | 107 HAMPTON ROAD SUITE 100, CLEARWATER, FL, 33759 |
G15000070714 | PROVIDENT KEY LARGO AT OCEAN POINTE SUITES | ACTIVE | 2015-07-07 | 2025-12-31 | - | 107 HAMPTON ROAD SUITE 100, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-07-15 | 500 BURTON DRIVE, SUITE 5216, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-15 | HOWIE, BRENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-15 | 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-13 | 500 BURTON DRIVE, SUITE 5216, TAVERNIER, FL 33070 | - |
NAME CHANGE AMENDMENT | 1989-04-10 | PROVIDENT ATLANTIC RESORTS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Provident Atlantic Resorts, Inc., VS Ocean Pointe Commons Association, Inc., | 3D2023-1089 | 2023-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROVIDENT ATLANTIC RESORTS, INC. |
Role | Appellant |
Status | Active |
Representations | Emily J. Lang, Kevin A. Reck |
Name | OCEAN POINTE COMMONS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | David H. Rogel, Adam Cervera |
Name | Hon. Sharon I. Hamilton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Provident Atlantic Resorts, Inc. |
Docket Date | 2023-08-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Provident Atlantic Resorts, Inc. |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Ocean Pointe Commons Association, Inc. |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 29, 2023. |
Docket Date | 2023-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Monroe County, Florida, is hereby dismissed. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State