Search icon

ST. AUGUSTINE HUMANE SOCIETY

Company Details

Entity Name: ST. AUGUSTINE HUMANE SOCIETY
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: 710083
FEI/EIN Number 59-1324680
Address: 1665 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL 32084-5158
Mail Address: PO BOX 133, ST. AUGUSTINE, FL 32085
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, CAROLYN Agent 1665 OLD MOULTRIE ROAD, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
Fanguy, Tammy Vice President 49 Phillips St., SAINT AUGUSTINE, FL 32084

Director

Name Role Address
FAIRCLOTH, RON Director 1665 OLD MOULTRIE RD, ST AUGUSTINE, FL 32084
Rys, Steven Director 305 Winding Oak Way, St Augustine, FL 32084
Buckhalter, Tommy Director 2404 Kacie Lane, St. Augustine, FL 32084
Todd, Perrin Director 5504 Bear Claw Ct., Jacksonville, FL 32259
Joyce, Debbie Director 43 Dolphin Dr., St. Augustine, FL 32080
Hogan, Karen Director 1422 Windsor Place, Jacksonville, FL 32205

Secretary

Name Role Address
Brown, Ron Secretary 216 History Place, St Augustine, FL 32095

President

Name Role Address
Catoggio, Lynne President 1665 Old Moultrie Rd., St. Augustine, FL 32084

Treasurer

Name Role Address
Naylor, Rachael Treasurer 3554 Richmond St., Jacksonville, FL 32205

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-09 SMITH, CAROLYN No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1665 OLD MOULTRIE ROAD, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 1665 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL 32084-5158 No data
CHANGE OF MAILING ADDRESS 2009-04-20 1665 OLD MOULTRIE ROAD, ST. AUGUSTINE, FL 32084-5158 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
Amendment 2018-06-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State