Search icon

QUOTA INTERNATIONAL OF ST. AUGUSTINE, INC.

Company Details

Entity Name: QUOTA INTERNATIONAL OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000011496
FEI/EIN Number 800320505
Address: 3151 Victoria Dr., Saint Augustine, FL, 32086, US
Mail Address: 3151 Victoria Dr., Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Harter Cheryl-Ann C Agent 3151 Victoria Dr., Saint Augustine, FL, 32086

Director

Name Role Address
Harvey Jenny A Director 3151 Victoria Dr., Saint Augustine, FL, 32086
HARVEY JENNIFER A Director 3151 VICTORIA DRIVE, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
HARVEY JENNIFER A Vice President 3151 VICTORIA DRIVE, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
CURTAIN JANE Treasurer 225 MURILLO AVE., ST. AUGUSTINE, FL, 32084

President

Name Role Address
Harvey Jenny A President 3151 Victoria Dr., Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2014-05-03 Harter, Cheryl-Ann C No data

Documents

Name Date
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-01
ADDRESS CHANGE 2011-05-01
ANNUAL REPORT 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State