Entity Name: | THE ST. AUGUSTINE BOATING CLUB |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Apr 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Dec 2004 (20 years ago) |
Document Number: | N02316 |
FEI/EIN Number | 59-2314052 |
Address: | 611 BOATING CLUB RD, SAINT AUGUSTINE, FL 32084 |
Mail Address: | 611 Boating Club Rd., St. Augustine, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Craig, Bill | Agent | 459 Gentian Rd., ST. AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
Gessells, James A | Treasurer | 2365 County Rd 13, Elkton, FL 32033 |
Name | Role | Address |
---|---|---|
Craig, Bill, Sr. | Commodore | 459 Gentian Rd., St. Augustine, FL 32086 |
Name | Role | Address |
---|---|---|
Craig, Bill | Secretary | 459 Gentian Rd, St. Augustine, FL 32086 |
Name | Role | Address |
---|---|---|
Ryan, Rodney | Vice Commodore | 611 Boating Club Rd., St. Augustine, FL 32084 |
Name | Role | Address |
---|---|---|
Jenkins, Matt ` | director | 1405 ArapahoDr, ST. AUGUSTINE, FL 32084 |
Mathis, Robert A, Sr. | director | 10220 US 1 South, ST. AUGUSTINE, FL 32086 |
Jones, Terrell | director | 5095 Datil Pepper Road, St. Augustine, FL 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-29 | 611 BOATING CLUB RD, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Craig, Bill | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 459 Gentian Rd., ST. AUGUSTINE, FL 32086 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 611 BOATING CLUB RD, SAINT AUGUSTINE, FL 32084 | No data |
AMENDED AND RESTATEDARTICLES | 2004-12-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State