Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRFIELD PONTE VEDRA ASSOCIATION, INC.

Filing Information
N12981 59-2628195 01/16/1986 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/28/2015 NONE
Principal Address
8 FAIRFIELD BLVD
PONTE VEDRA BEACH, FL 32082

Changed: 12/28/2015
Mailing Address
4003 HARTLEY RD.
JACKSONVILLE, FL 32257

Changed: 03/26/2019
Registered Agent Name & Address CANTRELL, BRYAN
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Name Changed: 01/19/2010

Address Changed: 03/25/2009
Officer/Director Detail Name & Address

Title VP

HOTCHKISS, TED
4003 HARTLEY RD
JACKSONVILLE, FL 32257

Title Director

Ebert, Blake
4003 HARTLEY RD
JACKSONVILLE, FL 32257

Title Director

MELFI, PATRICIA
4003 HARTLEY RD
JACKSONVILLE, FL 32257

Title President

TUNSTALL, WILLIAM
4003 HARTLEY RD
JACKSONVILLE, FL 32257

Title Director

WILSON, JOE
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title Treasurer

BLACK, GEOFF
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title Director

OLIVERO, GRACE
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title Director

CAMPBELL, CRAIG
4003 HARTLEY RD.
JACKSONVILLE, FL 32257

Title Director

WITTMANN, RANDY
4003 HARTLEY RD.
JACKSONVILLE, FL 32257

Title Secretary

Freeman, Brooke
4003 HARTLEY RD.
JACKSONVILLE, FL 32257

Title Director

MULDOON, LINDA
4003 HARTLEY RD.
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/28/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- Amended and Restated Articles View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
12/04/2008 -- Reg. Agent Resignation View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format