Entity Name: | SALT RUN III CONDOMINIUM 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: | 07 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 1987 (38 years ago) |
Document Number: | 766024 |
FEI/EIN Number |
592339259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tomlinson David | Vice President | 3711 NW 23rd Place, Gainesville, FL, 32605 |
Guenther Anne | President | 83 Comares Avenue, 8B, St. Augustine, FL, 32080 |
Burkhardt Debbie | Treasurer | 805 Tuckaway Lane, St. Augustine, FL, 32080 |
Goyette Gerald | Secretary | 83 Comares Avenue, 3B, St. Augutine, FL, 32080 |
Peters Mark | Director | 161 Kings Quarry Lane, St. Augustine, FL, 32080 |
Sellers Cathleen M | Agent | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Sellers, Cathleen M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 125 Ocean Hibiscus Drive, SAINT AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 1987-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State