Search icon

MARSH COVE AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARSH COVE AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: N00000002686
FEI/EIN Number 593510601
Address: 11555 CENTRAL PKWY, Suite 801, Jacksonville, FL, 32224, US
Mail Address: 11555 CENTRAL PKWY, Suite 801, Jacksonville, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williston Charles President 11555 CENTRAL PKWY, Jacksonville, FL, 32224
GRAMKE SANDRA Vice President 11555 CENTRAL PKWY, Jacksonville, FL, 32224
- Agent -
ARLENE BALDWIN Director 11555 CENTRAL PKWY, Jacksonville, FL, 32224
Schuller Sarah Secretary 11555 CENTRAL PKWY, Jacksonville, FL, 32224
Stone Melissa Director 11555 CENTRAL PKWY, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 201 Marsh Cove ln. N., PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Trippeer, Robert -
AMENDMENT 2018-05-17 - -
AMENDMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 1220 MARSH COVE CT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2006-04-21 1220 MARSH COVE CT, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2003-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
Amendment 2019-07-12
ANNUAL REPORT 2019-02-19
Amendment 2018-05-17
ANNUAL REPORT 2018-01-24
Amendment 2017-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State