Search icon

CRESCENT GARDEN AT ST. AUGUSTINE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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