Search icon

PLANTATION OAKS AT PONTE VEDRA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION OAKS AT PONTE VEDRA HOMEOWNERS 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: 04 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: N99000006554
FEI/EIN Number 593630230

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

Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mooney james Secretary 120 Sea Grove Main St., St. Augustine, FL, 32080
blades keith Vice President 120 Sea Grove Main St., St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., St. Augustine, FL, 32080
murphy jeff President 120 Sea Grove Main St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Sovereign & Jacobs Property Management Companies LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 120 Sea Grove Main St., St. Augustine, FL 32080 -
CANCEL ADM DISS/REV 2018-11-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-10-19 - -
AMENDED AND RESTATEDARTICLES 2000-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
CORAPREIWP 2018-11-21
CERTIFICATE OF DISSOLUTION 2018-11-14
Reg. Agent Resignation 2018-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State