Search icon

PRAIRIE CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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