Search icon

FRIENDS OF LINCOLNVILLE, INC.

Company Details

Entity Name: FRIENDS OF LINCOLNVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2012 (12 years ago)
Document Number: N02000002449
FEI/EIN Number 030487824
Address: 102 M L KING AVENUE, ST. AUGUSTINE, FL, 32084, US
Mail Address: 102 M L KING AVENUE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS FLOYD Agent 259 PINTORESCO DR, ST. AUGUSTINE, FL, 32095

President

Name Role Address
PHILLIPS FLOYD President 259 PINTORESCO DR, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
Stroman Mary Director 882 W 3rd Street, ST. AUGUSTINE, FL, 32084
Parks Sandra A Director 159 Marine Street, St. Augustine, FL, 32084
Seraphin Judith Director 255 Holland Drive, St. Augustine, FL, 32095
Darden Loren Director 787 Wild Cypress Circle, Ponte Vedra, FL, 32081
McClain Kenneth Director PO Box 912, Hastings, FL, 32145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 259 PINTORESCO DR, ST. AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 102 M L KING AVENUE, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2016-03-14 102 M L KING AVENUE, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 PHILLIPS, FLOYD No data
NAME CHANGE AMENDMENT 2012-08-23 FRIENDS OF LINCOLNVILLE, INC. No data
AMENDMENT 2003-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State