Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIDDEN OAKS OF PONTE VEDRA ASSOCIATION, INC.

Filing Information
N40309 59-3171016 10/11/1990 FL ACTIVE REINSTATEMENT 03/25/1998
Principal Address
7400 Baymeadows Way
317
Jacksonville, FL 32256

Changed: 01/18/2023
Mailing Address
7400 Baymeadows Way
317
Jacksonville, FL 32256

Changed: 01/18/2023
Registered Agent Name & Address Associa - CMC Jacksonville
7400 Baymeadows Way
317
Jacksonville, FL 32256

Name Changed: 01/18/2023

Address Changed: 01/18/2023
Officer/Director Detail Name & Address

Title PRESIDENT

Ecarius, James
7400 Baymeadows Way
317
Jacksonville, FL 32256

Title TREASURER

VanLue, Coleen
7400 Baymeadows Way
317
Jacksonville, FL 32256

Title Secretary

Geer, Jennifer
7400 Baymeadows Way
317
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/18/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/07/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- Reg. Agent Resignation View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- REINSTATEMENT View image in PDF format