Search icon

THE SAINT ANDREW'S SOCIETY OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SAINT ANDREW'S SOCIETY OF JACKSONVILLE, FLORIDA, 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: 18 Aug 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: 739936
FEI/EIN Number 591860792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Ann President 1000 Island Point Driive, Jacksonville, FL, 32218
Burg Ashley Member 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
VERDIN CHRISTINE Treasurer 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
VERDIN CHRISTINE Director 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
VERDIN CHRISTINE Agent 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Williams Tracy Vice President 6959 Almours Drive, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-02-06 1208 8TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2011-04-26 VERDIN, CHRISTINE -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State