Search icon

WOODLANDS WEST AT PONTE VEDRA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLANDS WEST AT PONTE VEDRA 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: 14 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: N02000000241
FEI/EIN Number 800005045

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

Address: 160 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082, US
Mail Address: P O Box 1222, Ponte Vedra Beach, FL, 32004-1222, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halat Holly Vice President 144 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082
Hill Galit Hill Treasurer 160 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082
Rodebaugh Sonja President 109 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082
Hall Joseph Director 153 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082
Hill Jonathan Director 160 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082
Hill Galit Agent 160 Woodlands Creek Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 160 Woodlands Creek Drive, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2024-07-23 Hill, Galit -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 160 Woodlands Creek Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-03-18 160 Woodlands Creek Drive, Ponte Vedra Beach, FL 32082 -
AMENDMENT 2013-04-26 - -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State