Search icon

THE INNLET AT PONTE VEDRA BEACH MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State