Search icon

PONTE VEDRA-PALM VALLEY ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA-PALM VALLEY ATHLETIC 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: 05 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: N41152
FEI/EIN Number 593066498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: PO BOX 2763, PONTE VEDRA BEACH, FL, 32004-2763, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Kate Secretary P. O. Box 2763, PONTE VEDRA BEACH, FL, 320042763
Henkel Eric Director PO Box 2763, Ponte Vedra Beach, FL, 320042763
Henkel Eric President PO Box 2763, Ponte Vedra Beach, FL, 320042763
Rhoad Kevin Treasurer PO Box 2763, Ponte Vedra Beach, FL, 320042763
KOERNER KRISTI Agent 45 JACKSON AVE, PONTE VEDRA BEACH, FL, 32082
Rhoad Kevin Director PO Box 2763, Ponte Vedra Beach, FL, 320042763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088367 PONTE VEDRA SOCCER CLUB ACTIVE 2013-09-05 2028-12-31 - PO BOX 2763, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-09 - -
REGISTERED AGENT NAME CHANGED 2013-10-09 KOERNER, KRISTI -
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 45 JACKSON AVE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 404 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2004-01-20 404 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State