Search icon

PRESERVE AT PONTE VEDRA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESERVE AT PONTE VEDRA LAKES HOMEOWNERS 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: N15000005869
FEI/EIN Number APPLIED FOR

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

Mail Address: PO Box 1389, St. Augustine, FL, 32085, US
Address: 112 N Ponce De Leon Blvd, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Michelle B President 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32084
Griffin Dwayne Director 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085
Findlay Sharon Treasurer 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085
Alexatis Wendy Secretary 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085
Tarasenko Shantel Regi 112 N Ponce De Leon Blvd, St. Augustine, FL, 32084
Cleveland Anna B Vice President 112 N Ponce De Leon Blvd, Saint Augustine, FL, 32084
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 112 N Ponce De Leon Blvd, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 112 N Ponce De Leon Blvd, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-03-21 ALSOP Property Management, LLC -
CHANGE OF MAILING ADDRESS 2017-04-05 112 N Ponce De Leon Blvd, St. Augustine, FL 32084 -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-31 - -
AMENDMENT 2016-05-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State