Entity Name: | COLONY AT PONTE VEDRA VII 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: | 24 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | N95000000945 |
FEI/EIN Number |
593349013
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 144, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doll David S | Secretary | PO Box 144, PONTE VEDRA BEACH, FL, 32004 |
de Poel, Jr Haiko | President | PO Box 144, PONTE VEDRA BEACH, FL, 32004 |
Phillips Chris | Agen | PO Box 144, 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 |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-23 | Phillips, Gary C | - |
CHANGE OF MAILING ADDRESS | 2020-02-23 | 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-03 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State