Search icon

AUGUSTINE OAKS OFFICE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AUGUSTINE OAKS OFFICE CENTER OWNERS 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: 27 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: N05000011048
FEI/EIN Number 020767792

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

Mail Address: 3545 St. Johns Bluff Road, So., #301, Jacksonville, FL, 32224, US
Address: 11481 OLD ST AUGUSTINE ROAD, Ste. #104, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN BRUCE President 3545 ST. JOHNS BLUFF ROAD, S., #301, JACKSONVILLE, FL, 32224
Freeman Dorothy Vice President 3545 St. Johns Bluff Road, So., Jacksonville, FL, 32224
Hammound Ramaden Treasurer 3545 St. Johns Bluff Road, So., Jacksonville, FL, 32224
Zaczek Krystal Director 3545 St. Johns Bluff Road, So., Jacksonville, FL, 32224
Breitbart Jerre Agent 11555 Central Parkway, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-24 Breitbart, Jerre -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 11481 OLD ST AUGUSTINE ROAD, Ste. #104, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-01-24 11481 OLD ST AUGUSTINE ROAD, Ste. #104, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 11555 Central Parkway, Ste. #404, Jacksonville, FL 32224 -
AMENDMENT 2009-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State