Search icon

BEACH HOUSE AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE 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: 08 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: N01850
FEI/EIN Number 592493798

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

Address: 120 Sea Grove Main St., Saint Augustine, FL, 32082, US
Mail Address: 120 Sea Grove Main St., Saint Augustine, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMahon Charles President 120 Sea Grove Main St., Saint Augustine, FL, 32082
Ross Robin Treasurer 120 Sea Grove Main St., Saint Augustine, FL, 32082
LUCIE SHARON Director 120 Sea Grove Main St., Saint Augustine, FL, 32082
House Sandra Secretary 120 Sea Grove Main St., Saint Augustine, FL, 32082
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., Saint Augustine, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 120 Sea Grove Main St., Saint Augustine, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-09-23 120 Sea Grove Main St., Saint Augustine, FL 32082 -
REGISTERED AGENT NAME CHANGED 2024-09-23 Sovereign & Jacobs Property Management Companies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 120 Sea Grove Main St., Saint Augustine, FL 32082 -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State