Entity Name: | THE ST. AUGUSTINE SOUTH IMPROVEMENT ASSOCIATION |
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: | 24 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N05829 |
FEI/EIN Number |
592286817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 ROYAL ROAD, SAINT AUGUSTINE, FL, 32086, US |
Mail Address: | 2465 US 1 South, SAINT AUGUSTINE, FL, 32086-0277, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson Jerri Sue | President | 709 Royal Road, St. Augustine, FL, 32086 |
Soucy Nicolette | Secretary | 709 Royal Road, ST. AUGUSTINE, FL, 32086 |
Geer Margo | Treasurer | 709 Royal Road, St. Augustine, FL, 32086 |
Dawson Jerri Sue | Agent | 707 Warbler Road, St. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-30 | 709 ROYAL ROAD, SAINT AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 707 Warbler Road, St. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-30 | Dawson, Jerri Sue | - |
REINSTATEMENT | 2014-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-21 | 709 ROYAL ROAD, SAINT AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 1986-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
AMENDMENT | 1985-05-28 | - | - |
REINCORPORATED | 1984-10-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State