Search icon

THE SOUTH PONTE VEDRA-VILANO BEACH PRESERVATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH PONTE VEDRA-VILANO BEACH PRESERVATION 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: 13 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: N06000007382
FEI/EIN Number 205350109

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

Address: 130 CORRIDOR RD #65, Ponte Vedra Beach, FL, 32004, US
Mail Address: Box 65, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
William Smith Director PO BOX 65, Ponte Vedra Beach, FL, 32004
Juric Ivan Director PO BOX 65, Ponte Vedra Beach, FL, 32004
Bateman Joe Director PO BOX 65, Ponte Vedra Beach, FL, 32004
Tuten Jane Director PO BOX 65, Ponte Vedra Beach, FL, 32004
FRANSKOUSKY ROBERT Director PO BOX 65, PONTE VEDRA BEACH, FL, 32004
Rasch Guy Director PO BOX 65, Ponte Vedra Beach, FL, 32004
Bondani Christopher J Agent 2106 Sawgrass Village Dr, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 130 CORRIDOR RD #65, Ponte Vedra Beach, FL 32004 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2106 Sawgrass Village Dr, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-03-08 130 CORRIDOR RD #65, Ponte Vedra Beach, FL 32004 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Bondani, Christopher J -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2011-11-16 THE SOUTH PONTE VEDRA-VILANO BEACH PRESERVATION ASSOCIATION, INC. -
AMENDMENT 2007-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-24
Amendment 2022-09-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
Reg. Agent Change 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State