Entity Name: | SALT RUN II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | 760496 |
FEI/EIN Number | 59-2196105 |
Address: | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 |
Mail Address: | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sellers, Cathleen Mills | Agent | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Burkhardt, Debbie | Treasurer | 805 Tuckaway Lane, Saint Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Guenther, Anne | President | 83 Comares Avenue, 8B, Saint Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Marino , Renee | Vice President | 285 Convex Lane, Saint Augustine, FL 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Sellers, Cathleen Mills | No data |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 125 Ocean Hibiscus Drive, Saint Augustine, FL 32080 | No data |
REINSTATEMENT | 2022-11-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2013-07-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-08 |
REINSTATEMENT | 2022-11-30 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State