Entity Name: | PRAIRIE CREEK PROPERTY OWNERS 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: | 13 Feb 1976 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 1986 (39 years ago) |
Document Number: | 734963 |
FEI/EIN Number |
591679481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3942 A1A South, St Augustine, FL, 32080, US |
Mail Address: | 3942 A1A South, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dolezel Brandon | President | 3942 A1A South, Saint Augustine, FL, 32080 |
Tiffany Vickie | Director | 3942 A1A South, Saint Augustine, FL, 32080 |
Morse Carol | Secretary | 3942 A1A South, Saint Augustine, FL, 32080 |
Smith Joseph M | Treasurer | 3942 A1A South, Saint Augustine, FL, 32080 |
Hosgood Trisha | Vice President | 3942 A1A South, St. Augustine, FL, 32080 |
Judy Alligood | Manager | 3942 A1A South, St Augustine, FL, 32080 |
COASTAL REALTY & PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 3942 A1A South, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2019-06-19 | 3942 A1A South, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-19 | Coastal Realty & Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | 3942 A1A South, St Augustine, FL 32080 | - |
NAME CHANGE AMENDMENT | 1986-09-18 | PRAIRIE CREEK PROPERTY OWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1985-05-30 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000081030 | TERMINATED | 1000000858413 | ST JOHNS | 2020-01-30 | 2030-02-05 | $ 417.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-10-04 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-10-05 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-09-29 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State