Search icon

TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TENNIS VILLAGE AT THE PONCE CONDOMINIUM ASSOCIATION, INC. VS SONJA TAYLOR 5D2019-0267 2019-01-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0157

Parties

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)

Documents

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