Search icon

OVERLOOK V PROFESSIONAL OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OVERLOOK V PROFESSIONAL OFFICE 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: 05 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: N07000005595
FEI/EIN Number 651307124

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

Mail Address: 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
Address: 3201 SAWGRASS VILLAGE CIRLCE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN STEVE President 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082
Griffin Susan Treasurer 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082
FONG ARNOLD E Vice President 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082
ASSOCIATION MANAGEMENT OF PONTE VEDRA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 3201 SAWGRASS VILLAGE CIRLCE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2024-04-24 ASSOCIATION MANAGEMENT OF PONTE VEDRA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3201 SAWGRASS VILLAGE CIRLCE, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State