Search icon

ST. AUBIN CORPORATION

Company Details

Entity Name: ST. AUBIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: H01614
FEI/EIN Number 59-2465132
Address: 1919 COURTNEY DR, UNIT 1A, FT. MYERS, FL 33901
Mail Address: 1919 COURTNEY DR., UNIT 1A, FT. MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OBEN, JASON Agent 1919 COURTNEY DR., UNIT 1A, FT.MYERS, FL 33901

President

Name Role Address
OBEN, JASON President 2601 SW 29TH PL, CAPE CORAL, FL 33914

Director

Name Role Address
OBEN, JASON Director 2601 SW 29TH PL, CAPE CORAL, FL 33914
OBEN, DONALD Director 300 NATUREVIEW CT, FORT MYERS BEACH, FL 33931

Vice President

Name Role Address
OBEN, DONALD Vice President 300 NATUREVIEW CT, FORT MYERS BEACH, FL 33931

Secretary

Name Role Address
OBEN, DONALD Secretary 300 NATUREVIEW CT, FORT MYERS BEACH, FL 33931

Treasurer

Name Role Address
OBEN, DONALD Treasurer 300 NATUREVIEW CT, FORT MYERS BEACH, FL 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96114000142 WOODLAND CUSTOM HOMES ACTIVE 1996-04-23 2026-12-31 No data 1919 COURTNEY DRIVE, UNIT 1A, FT MYERS, FL, 33901-9035

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-18 OBEN, JASON No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 1919 COURTNEY DR, UNIT 1A, FT. MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 1996-04-29 1919 COURTNEY DR, UNIT 1A, FT. MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 1919 COURTNEY DR., UNIT 1A, FT.MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 1994-02-10 ST. AUBIN CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
Amendment 2020-03-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State