Search icon

PONTE VEDRA POINTE, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA POINTE, 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: 16 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: N97000006971
FEI/EIN Number 650808529

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

Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE BEACH, FL, 32216, US
Mail Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE BEACH, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malone William Director 1 SLEIMAN PARKWAY, JACKSONVILLE BEACH, FL, 32216
Malone William Vice President 1 SLEIMAN PARKWAY, JACKSONVILLE BEACH, FL, 32216
Malone William President 1 SLEIMAN PARKWAY, JACKSONVILLE BEACH, FL, 32216
Malone William Secretary 1 SLEIMAN PARKWAY, JACKSONVILLE BEACH, FL, 32216
HERZBERG MICHAEL W Vice President 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
McNaughton Michael H Vice President 1 SLEIMAN PARKWAY, JACKSONVILLE BEACH, FL, 32216
Walker Kevin Agent 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Walker, Kevin -
AMENDMENT 2018-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2005-07-29 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE BEACH, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE BEACH, FL 32216 -
NAME CHANGE AMENDMENT 2005-07-29 PONTE VEDRA POINTE, INC. -
REINSTATEMENT 2005-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
Amendment 2018-06-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State