Entity Name: | CRESCENT GARDEN AT ST. AUGUSTINE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2002 (22 years ago) |
Date of dissolution: | 06 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2024 (4 months ago) |
Document Number: | N02000007927 |
FEI/EIN Number |
20-0726259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6448 Madison St, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 6448 Madison St, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starr Curt | President | 6448 Madison St., SAINT AUGUSTINE, FL, 32080 |
Pelletier Jeannette | Vice President | 332 Mystical Way, St Augustine, FL, 32080 |
Johnson Anthony | Treasurer | 534 Magnolia Avenue, Saint Johns, FL, 32259 |
Reddy Ashley | Secretary | 2603 Wicklow Loop, Richmond, VA, 23236 |
Pelletier Jeannette | Agent | 332 Mystical Way, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-01 | Pelletier, Jeannette | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 332 Mystical Way, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 6448 Madison St, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 6448 Madison St, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2004-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State