Search icon

NORTH SHORES IMPROVEMENT ASSOCIATION

Company Details

Entity Name: NORTH SHORES IMPROVEMENT ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1985 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: N07620
FEI/EIN Number 59-3593071
Address: 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084
Mail Address: P.O BOX 3411, SAINT AUGUSTINE, FL 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas, Jayne Agent 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
Gilles , Kelly Secretary 206 Third Street, St Augustine, FL 32084

Treasurer

Name Role Address
Douglas, Jayne Treasurer 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Community Garden

Name Role Address
Dumas, Donna Community Garden 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084
Miller, Jean Community Garden 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Facilities Manager

Name Role Address
Aissen, Cathy Facilities Manager 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Membership

Name Role Address
Burnell, Aleasha Membership 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Historian

Name Role Address
Martin, Sacha Historian 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

At Large

Name Role Address
Atwell, Patti At Large 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

President

Name Role Address
Windeler, Fran President 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Douglas, Jayne No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2002-05-23 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084 No data
RESTATED ARTICLES 2000-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-30 120 MEADOW AVENUE, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State