Search icon

PRESBYTERY OF ST. AUGUSTINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESBYTERY OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Dec 2014 (11 years ago)
Document Number: N05922
FEI/EIN Number 596014964
Address: 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217, US
Mail Address: 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Evan LEsq. Secretary 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217
RAGSDALE JOHN RDr. Treasurer 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217
Goodyear Charles Director 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217
Dempsey Beverly Director 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217
Kelly Edward L Agent 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207
Smith Connie President 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32217
Graham-Johnson Larry Director 1937 UNIVERSITY BOULVARD WEST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Kelly, Edward L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1301 Riverplace Boulevard, 1500, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2021-04-13 1937 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL 32217 -
AMENDED AND RESTATEDARTICLES 2014-12-29 - -
AMENDED AND RESTATEDARTICLES 1995-11-13 - -
EVENT CONVERTED TO NOTES 1985-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2019-04-09
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60095.00
Total Face Value Of Loan:
60095.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55621.00
Total Face Value Of Loan:
55621.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$60,095
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,390.47
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $60,093
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$55,621
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,984.08
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $55,621

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State