Entity Name: | NAVY LEAGUE OF THE UNITED STATES, ST. AUGUSTINE - PALM COAST COUNCIL, 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: | 06 Aug 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2014 (10 years ago) |
Document Number: | N08000007409 |
FEI/EIN Number |
26-3140656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Deerwood Acres Drive, Saint Augustine, FL, 32084, US |
Mail Address: | PO BOX 5194, ST. AUGUSTINE, FL, 32085-5194, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giammanco Shannon B | President | 101 Tinto Way, St. Augustine, FL, 32086 |
Mull Sherryl D | Treasurer | 2000 Deerwood Acres Drive, Saint Augustine, FL, 32084 |
Watson Sally A | Secretary | 165 Bayberry Cir #1103, St Augustine, FL, 32086 |
Patrick McCormack | Judg | 161 Turtle Bay Lane, Ponte Vedra Beach, FL, 32082 |
Giammanco Joseph | Past | 101 Tinto Way, St Augustine, FL, 32086 |
Mull Sherryl DTreasur | Agent | 2000 Deerwood Acres Drive, Saint Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 2000 Deerwood Acres Drive, Saint Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Mull, Sherryl D, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 2000 Deerwood Acres Drive, Saint Augustine, FL 32084 | - |
NAME CHANGE AMENDMENT | 2014-09-30 | NAVY LEAGUE OF THE UNITED STATES, ST. AUGUSTINE - PALM COAST COUNCIL, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 2000 Deerwood Acres Drive, Saint Augustine, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State