Search icon

ST. JOHNS TERRACE HOME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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