Search icon

WINDEMERE AT PONTE VEDRA BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WINDEMERE AT PONTE VEDRA BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: N15705
FEI/EIN Number 74-2930364
Address: 4200 MARSH LANDING BLVD., STE. 200, JACKSONVILLE BEACH, FL 32250
Mail Address: 4200 MARSH LANDING BLVD., STE. 200, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MARSH LANDING MANAGEMENT COMPANY, INC. Agent

Secretary

Name Role Address
Port , Chris Secretary 912 SPINNAKERS REACH, PONTE VEDRA BEACH, FL 32082

President

Name Role Address
Orenchuk, Michael President 951 SPINNAKERS REACH DR., PONTE VEDRA BEACH, FL 32082

Vice President

Name Role Address
Fedak, Bo Vice President 913 Spinnakers Reach Dr., Ponte Vedra Beach, FL 32082

Treasurer

Name Role Address
Culleton, Gail Treasurer 912 Spinnakers, Reach Dr Ponte Vedra Beach, FL 32082

Director

Name Role Address
Fricks, Scott Director 931 Spinnakers Reach Dr., Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Marsh Landing Management No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4200 MARSH LANDING BLVD., STE. 200, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 4200 MARSH LANDING BLVD., STE. 200, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2003-04-02 4200 MARSH LANDING BLVD., STE. 200, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 1999-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1989-12-20 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State