Search icon

ST. JOHNS COUNTY MEDICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS COUNTY MEDICAL SOCIETY, 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: 17 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1994 (31 years ago)
Document Number: 768974
FEI/EIN Number 592936909

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

Address: 303 Anastasia Blvd, St. Augustine, FL, 32080, US
Mail Address: PO Box 551538, C/O DCMS, Jacksonville, FL, 32255, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Paul MD Secretary 303 Anastasia Blvd, St. Augustine, FL, 32080
Hanes Michael CMD Past 303 Anastasia Blvd, Saint Augustine, FL, 32080
Osborn Ross QMD President c/o SJCMS, St. Augustine, FL, 32080
Donofrio Daniel JMD Boar 303 Anastasia Blvd, St. Augustine, FL, 32080
Aston Cynthia L Admi 303 Anastasia Blvd, Saint Augustine, FL, 32080
Eva Villanueva MD President 303 Anastasia Blvd, Saint Augustine, FL, 32080
Caudill Jeremy ADO Agent 2460 Old Moultrie Road, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 303 Anastasia Blvd, Ste B, Box 2544, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 2460 Old Moultrie Road, Old Moultrie Surgical Center, Suite 3, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2023-01-06 Caudill, Jeremy A, DO -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 303 Anastasia Blvd, Ste B, Box 2544, St. Augustine, FL 32080 -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-05-04 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2016-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2936909 Corporation Unconditional Exemption 303 ANASTASIA BLVD STE B BOX 2544, SAINT AUGUSTINE, FL, 32080-4506 2009-04
In Care of Name % BRYAN CAMPBELL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Anastasia Blvd Ste B Box 2544, Saint Augustine, FL, 32080, US
Principal Officer's Name Julie Grimm
Principal Officer's Address 303 Anastasia Blvd, B2455, St Augustine, FL, 32820, US
Website URL sjcms.us
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Anastasia Blvd Ste B Box 2544, Saint Augustine, FL, 32080, US
Principal Officer's Name Julie Grimm
Principal Officer's Address PO Box 9595, Daytona Beach, FL, 32120, US
Website URL sjcms.us
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Anastasia Blvd Ste B Box 2544, Saint Augustine, FL, 32080, US
Principal Officer's Name Marissa Daraskevich
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL sjcms.us
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 Anastasia Blvd Suite B 2544, Saint Augustine, FL, 32080, US
Principal Officer's Name John Vassallo MD
Principal Officer's Address 303 Anasasia Boulevard, Suite B 2544, Saint Augustine, FL, 32080, US
Website URL www.stjohnscms.com
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 Anastasia Blvd Suite B 2544, Saint Augustine, FL, 32080, US
Principal Officer's Name John Vassallo MD
Principal Officer's Address 303 Anasasia Boulevard, Suite B 2544, Saint Augustine, FL, 32080, US
Website URL www.stjohnscms.com
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 Anastasia Boulevard Suite B 254, Saint Augustine, FL, 32080, US
Principal Officer's Name John Vassallo MD
Principal Officer's Address 303 Anasasia Boulevard, Suite B 2544, Saint Augustine, FL, 32080, US
Website URL www.stjohnscms.com
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 Anastasia Boulevard Suite B 254, Saint Augustine, FL, 32080, US
Principal Officer's Name John Vassallo MD
Principal Officer's Address 303 Anasasia Boulevard, Suite B 2544, Saint Augustine, FL, 32080, US
Website URL www.stjohnscms.com
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 Anastasia Boulevard Suite B2544, Saint Augustine, FL, 32080, US
Principal Officer's Name Marc Sokolay
Principal Officer's Address 303 Anasasia Boulevard suite B2544, Saint Augustine, FL, 32080, US
Website URL www.stjohnscms.com
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086, US
Principal Officer's Name ROGER CARTER
Principal Officer's Address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name ST JOHNS COUNTY MEDICAL SOCIETY INC
EIN 59-2936909
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State