Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN MANOR AT PONTE VEDRA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01387 59-2551074 02/10/1984 FL ACTIVE
Principal Address
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Changed: 04/05/2022
Mailing Address
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Changed: 04/05/2022
Registered Agent Name & Address ASSOCIATION MGMT OF PONTE VEDRA, INC.
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BEACH, FL 32082

Name Changed: 03/25/2014

Address Changed: 04/05/2022
Officer/Director Detail Name & Address

Title Secretary, Treasurer

WELLS, SCOTT DR
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BCH, FL 32082

Title VP

Mullin, Rainer
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BCH, FL 32082

Title President

SALEM, LINDA
3201 SAWGRASS VILLAGE CIRCLE
PONTE VEDRA BCH, 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
04/26/2021 -- 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
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
06/11/2003 -- Reg. Agent Change View image in PDF format
05/16/2003 -- 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
07/25/2001 -- Reg. Agent Change View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format