Entity Name: | PONCE DE LEON VILLAS HOMEOWNER'S 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: | 30 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 1992 (33 years ago) |
Document Number: | N14663 |
FEI/EIN Number |
454428923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5455 A1A SOUTH, SUITE 3, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 5455 A1A SOUTH, SUITE 3, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griswald Steve | President | 5455 A1A S, SAINT AUGUSTINE, FL, 32080 |
James Diane | Vice President | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Acre Louise J | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Acre Louise | Secretary | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Griswold Steve | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 5455 A1A SOUTH, SUITE 3, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 5455 A1A SOUTH, SUITE 3, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | 5455 A1A S, SUITE 3, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | MAY MANAGEMENT SERVICES, INC. | - |
REINSTATEMENT | 1992-07-02 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State