PROVIDENT ATLANTIC RESORTS, INC. - Florida Company Profile

Entity Name: | PROVIDENT ATLANTIC RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Mail Address: | 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL, 33759, US |
Address: | 500 BURTON DRIVE, SUITE 5216, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
City: | Tavernier |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State