Entity Name: | ST. JOHNS TERRACE HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 1977 (48 years ago) |
Date of dissolution: | 30 Sep 2016 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | 739754 |
FEI/EIN Number |
590637862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 Yacht Club Road, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4300 YACHT CLUB ROAD, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASHEEN RUSSELL M | President | 4300 YACHT CLUB ROAD, JACKSONVILLE, FL, 32210 |
GLASHEEN RUSSELL M | Director | 4300 YACHT CLUB ROAD, JACKSONVILLE, FL, 32210 |
DAVIDSON KAK | FVP | 4407 ORTEGA FOREST DR, JACKSONVILLE, FL, 32210 |
Wilson Mary Jane | Recording Secretary | 3830 Bettes Circle, JACKSONVILLE, FL, 32210 |
LOFTIN MARY P | Treasurer | 2970 ST. JOHNS AVE #9A, JACKSONVILLE, FL, 32205 |
GLASHEEN CHARLES R | Agent | 4300 YACHT CLUB ROAD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2016-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 4300 Yacht Club Road, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2011-04-16 | 4300 Yacht Club Road, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2010-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | GLASHEEN, CHARLES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 4300 YACHT CLUB ROAD, JACKSONVILLE, FL 32210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2016-09-30 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-16 |
REINSTATEMENT | 2010-01-04 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State