Search icon

THE PRESERVE ON ANASTASIA ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESERVE ON ANASTASIA ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: N04000007402
FEI/EIN Number 201561643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD RICHARD Vice President 26108 HARBOUR VISTA CIR, SAINT AUGUSTINE, FL, 32080
Bicknell Marilu Director 11113 HARBOUR VISTA CIR., SAINT AUGUSTINE, FL, 32080
Keenan Julie Director 32202 Harbour Vista Circle, St. Augustine, FL, 32080
Griswold Gail ACAM Agent 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL, 32080
TOMLINSON DWIGHT President 11115 HARBOUR VISTA CIR., SAINT AUGUSTINE, FL, 32080
LYNCH CHERYL Treasurer 31113 HARBOUR VISTA CIRCLE, ST AUGUSTINE, FL, 32080
PENNA JOANNE Secretary 21207 HARBOUR VISTA CIRCLE, ST AUGUSTINE, FL, 32080
PENNA JOANNE Director 21207 HARBOUR VISTA CIRCLE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 Griswold, Gail A, CAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2013-01-18 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 1000 HARBOUR VISTA CIR, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State