Search icon

ST. AUGUSTINE SHRINE CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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