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 |
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 | - |
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 | - | - |
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