Entity Name: | COLONY AT PONTE VEDRA II 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: | 02 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2004 (21 years ago) |
Document Number: | N94000003854 |
FEI/EIN Number |
593276890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | PO Box 1073, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larson Keith | President | PO Box 1073, PONTE VEDRA BEACH, FL, 32004 |
McCuller Mack | Vice President | PO Box 1073, PONTE VEDRA BEACH, FL, 32004 |
Phillips Chris | Agen | PO Box 1073, PONTE VEDRA BEACH, FL, 32004 |
Phillips Gary C | Agent | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | Phillips, Gary Chris | - |
REINSTATEMENT | 2004-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State