Entity Name: | TENNIS VILLAGE AT THE PONCE CONDOMINIUM 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: | 22 Sep 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | N22608 |
FEI/EIN Number |
592857999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forrester Ken | Vice President | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
Connelly Claudia | Secretary | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
Pratt Don | President | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
Lauson Valerie | Manager | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
Perez Larry | Director | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
ALLIANCE Realty and Management | Agent | 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-22 | ALLIANCE Realty and Management | - |
AMENDED AND RESTATEDARTICLES | 2014-11-04 | - | - |
REINSTATEMENT | 1993-03-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. VS SONJA TAYLOR | 5D2019-0267 | 2019-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | STEVEN L. ZAKROCKI |
Name | SONJA TAYLOR |
Role | Appellee |
Status | Active |
Representations | John J. Spence, Adam C. Thoresen, Thomas R. Pycraft |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2019-02-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/25/19 |
On Behalf Of | TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State