Search icon

GRAND CAY VILLAS AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND CAY VILLAS AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2007 (18 years ago)
Document Number: N00000005923
FEI/EIN Number 593699980

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

Address: 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082, US
Mail Address: 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CRAIG President 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
DAVIDSON ROBERT Vice President 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
LININGER GEOFFREY Treasurer 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
CABANILLAS IAN Secretary 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
Federico Kyle Director 101 Vera Cruz Drive, Ponte Vedra Beach, FL, 32082
MAY MANAGEMENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 MAY MANAGEMENT SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 5455 A1A South, Saint Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 101 Vera Cruz Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-01-28 101 Vera Cruz Drive, Ponte Vedra Beach, FL 32082 -
AMENDMENT 2007-06-25 - -
AMENDMENT 2004-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
Reg. Agent Change 2020-01-23
AMENDED ANNUAL REPORT 2019-12-11
AMENDED ANNUAL REPORT 2019-11-18
AMENDED ANNUAL REPORT 2019-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State