Entity Name: | PONTE VEDRA WOMEN'S CIVIC ALLIANCE, 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: | 02 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | N11000004340 |
FEI/EIN Number |
452289227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1244 Fish Hook Lane, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 1244 Fish Hook Lane, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sides Elizabeth | Treasurer | 1244 Fish Hook Lane, Ponte Vedra Beach, FL, 32082 |
Holder Annemieke | Secretary | 213 Royal Tern North, PONTE VEDRA BEACH, FL, 32082 |
Popky Shirley | Prog | 200 Grand Palm Court, Ponte Vedra Beach, FL, 32082 |
Cills Stephanie | Prog | 220 South Shipwreck Ave, Ponte Vedra, FL, 32081 |
Franco Noelle | President | 3072 Cypress Creek Drive North, PONTE VEDRA BEACH, FL, 32082 |
Rice Sheila | Comm | 279 Clearwater Drive, Ponte Vedra Beach, FL, 32082 |
Sides Elizabeth | Agent | 1244 Fish Hook Lane, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 1244 Fish Hook Lane, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 1244 Fish Hook Lane, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-21 | Sides, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-21 | 1244 Fish Hook Lane, Ponte Vedra Beach, FL 32082 | - |
AMENDMENT | 2011-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State