Search icon

THE INNLET AT PONTE VEDRA BEACH MASTER ASSOCIATION, INC.

Company Details

Entity Name: THE INNLET AT PONTE VEDRA BEACH MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-3644033
Address: 4484 Harbour North Ct., Jacksonville, FL 32225
Mail Address: P.O. Box 330071, Atlantic Beach, FL 32233
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OCEAN'S CONDOMINIUM MANAGEMENT PARTNERS,LLC Agent 4484 HARBOUR NORTH CT., JACKSONVILLE, FL 32225

President

Name Role Address
Powell, Sandra President 6972 Lake Gloria Blvd., Orlando, FL 32809

Vice President

Name Role Address
Dominguez, Charles Vice President 6972 Lake Gloria Blvd., Orlando, FL 32809

Secretary

Name Role Address
Hotes, John Secretary 6972 Lake Gloria Blvd., Orlando, FL 32809

Treasurer

Name Role Address
Pickering, Randell Treasurer 6972 Lake Gloria Blvd., Orlando, FL 32809

Director

Name Role Address
Ulmer, Richard Director 6972 Lake Gloria Blvd., Orlando, FL 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 4484 HARBOUR NORTH CT., JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 4484 Harbour North Ct., Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2018-11-15 4484 Harbour North Ct., Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2018-11-15 OCEAN'S CONDOMINIUM MANAGEMENT PARTNERS,LLC No data
AMENDED AND RESTATEDARTICLES 1994-12-07 No data No data
REINSTATEMENT 1994-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State