Entity Name: | ST. AUGUSTINE LIONS CLUB HOLDING COMPANY, 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: | 23 Nov 1976 (48 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2008 (16 years ago) |
Document Number: | 737365 |
FEI/EIN Number |
592312258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decker Judy | President | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL, 32084 |
Richardson Kyle | Secretary | 1670 US Hwy 1 S, St. Augustine, FL, 32084 |
Mercurio Dominic | Treasurer | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL, 32084 |
Hopkins Memory | Agent | 93B Orange St., St. Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019612 | ST.AUGUSTINE LIONS CLUB | EXPIRED | 2014-02-25 | 2019-12-31 | - | P.O.BOX 860240, ST.AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 93B Orange St., St. Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 1670 US Hwy 1 S, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-29 | Hopkins, Memory | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1986-05-02 | - | - |
CANCEL FOR NON-PAYMENT | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State