Search icon

NAVY LEAGUE OF THE UNITED STATES, ST. AUGUSTINE - PALM COAST COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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