Entity Name: | THE INNLET AT PONTE VEDRA BEACH MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 1987 (37 years ago) |
Date of dissolution: | 29 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | N23977 |
FEI/EIN Number |
593644033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4484 Harbour North Ct., Jacksonville, FL, 32225, US |
Mail Address: | P.O. Box 330071, Atlantic Beach, FL, 32233, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powell Sandra | President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Dominguez Charles | Vice President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Hotes John | Secretary | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Pickering Randell | Treasurer | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Ulmer Richard | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
OCEAN'S CONDOMINIUM MANAGEMENT PARTNERS,LL | Agent | 4484 HARBOUR NORTH CT., JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 4484 HARBOUR NORTH CT., JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-15 | 4484 Harbour North Ct., Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-11-15 | 4484 Harbour North Ct., Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | OCEAN'S CONDOMINIUM MANAGEMENT PARTNERS,LLC | - |
AMENDED AND RESTATEDARTICLES | 1994-12-07 | - | - |
REINSTATEMENT | 1994-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-11-15 |
Reg. Agent Resignation | 2018-11-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State