Search icon

PROVIDENT ATLANTIC RESORTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
Provident Atlantic Resorts, Inc., VS Ocean Pointe Commons Association, Inc., 3D2023-1089 2023-06-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
23-31-P

Parties

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.

Documents

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