Entity Name: | T. C. MANAGEMENT - THE COQUINA, 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: | 08 Sep 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 1993 (32 years ago) |
Document Number: | 721669 |
FEI/EIN Number |
591425179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 125 Ocean Hibiscus Drive, St. Augustine, FL, 32080, US |
Address: | 125 Ocean Hibiscus, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hennesy Lucille | President | 969 Basswood Road, Douglas, GA, 31535 |
Wilson Angela | Vice President | 4021 S. Xanthus Avenue, Tulsa, OK, 74105 |
Cutlip Charlotte | Treasurer | 583 Thornwood Lane, Orange Park, FL, 32073 |
Norman Karen | Secretary | 7900 A1A South, B203, St. Augustine, FL, 32080 |
Sellers Cathleen | Agent | 125 Ocean Hibiscus Drive, St. Augustine, FL, 32080 |
Elmore William | Director | 6001 Coconut Terrace, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 125 Ocean Hibiscus, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 125 Ocean Hibiscus, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Sellers, Cathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 125 Ocean Hibiscus Drive, St. Augustine, FL 32080 | - |
NAME CHANGE AMENDMENT | 1993-08-26 | T. C. MANAGEMENT - THE COQUINA, INC. | - |
REINSTATEMENT | 1993-07-01 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-12-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State