Entity Name: | ST. AUGUSTINE SHRINE CLUB ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2011 (14 years ago) |
Document Number: | 718587 |
FEI/EIN Number |
237099568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 BRAINARD DRIVE, ST. AUGUSTINE, FL, 32086 |
Mail Address: | PO Box 311, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolfe Garrett | Secretary | 245 Amistad Dr, St Augustine, FL, 32086 |
Wilkes Dwight S | Treasurer | 632 Casa Fuerta Ln, St Augustine, FL, 32080 |
Waldron Michael E | President | 118 Plain View Drive, Palm Coast, FL, 32164 |
Basye Richard L | 1st | 7 Starfish Ct., Ponte Vedra Beach, FL, 32082 |
Lucero Christopher D | 2nd | 5414 Church Road, St. Augustine, FL, 32095 |
Wilkes Dwight S | Agent | 632 Casa Fuerta Ln, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 632 Casa Fuerta Ln, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Wilkes, Dwight Shelby | - |
CHANGE OF MAILING ADDRESS | 2014-01-19 | 250 BRAINARD DRIVE, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 250 BRAINARD DRIVE, ST. AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1985-08-14 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000127996 | TERMINATED | 1000000048365 | 2907 802 | 2007-04-26 | 2027-05-02 | $ 1,332.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-07 |
AMENDED ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State