Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PONTE VEDRA RETREAT II CONDOMINIUM ASSOCIATION, INC.

Filing Information
758957 59-2579549 06/29/1981 FL ACTIVE REINSTATEMENT 07/21/1987
Principal Address
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Changed: 04/09/2019
Mailing Address
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Changed: 04/09/2019
Registered Agent Name & Address ASSOCIATION MANAGEMENT OF PONTE VEDRA BEAC
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Name Changed: 01/27/2015

Address Changed: 04/09/2019
Officer/Director Detail Name & Address

Title Secretary

LASKA, DARLENE
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Title VP

HARRIS, LAURIE
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Title Treasurer

LOVE, ERIN
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Title President

BROWN, CAROL
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/25/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- Reg. Agent Change View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format