Search icon

ST. AUGUSTINE LIONS CLUB HOLDING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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