Entity Name: | ST. AUGUSTINE BEACH CIVIC ASSOCIATION, 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: | 20 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | 751632 |
FEI/EIN Number |
592574646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 A1A BEACH BLVD., ST AUGUSTINE, FL, 32080, US |
Mail Address: | P.O. BOX 840127, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gallik Richard | Vice President | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
SAMUELS ROBERT | Agent | 110 MICKLER BLVD, SAINT AUGUSTINE, FL, 32080 |
SAMUELS ROBERT | Treasurer | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
JONES William | President | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
WARD FRANK | Trustee | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
Lilly Mark | Trustee | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
Longstreet Hester | Secretary | P.O. BOX 840127, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 368 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 368 A1A BEACH BLVD., ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-22 | SAMUELS, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-31 | 110 MICKLER BLVD, SAINT AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State