PONTE VEDRA PUBLIC EDUCATION FOUNDATION, INC. - Florida Company Profile

Entity Name: | PONTE VEDRA PUBLIC EDUCATION FOUNDATION, 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: | 11 Sep 1995 (30 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | N95000004328 |
FEI/EIN Number |
593333907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keller David | Secretary | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Keller David | Treasurer | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Hannon Debra | Director | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Rodrigues Dawn | Director | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Hannon Michael | Chairman | 1137 Ravenscroft Lane, PONTE VEDRA BEACH, FL, 32081 |
Carroll Karyn | Director | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Veinrich Luis | Director | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL, 32082 |
Keller David | Agent | 1 PGA TOUR Blvd, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1 PGA TOUR Blvd, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 1 PGA TOUR Blvd, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | Keller, David | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
Reg. Agent Change | 2015-08-13 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State