Search icon

T. C. MANAGEMENT - THE COQUINA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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