Entity Name: | FIRST COAST TEA PARTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000004904 |
FEI/EIN Number |
270213422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 SALT CREEK ISLAND DRIVE, PONTE VEDRA, FL, 32082, US |
Mail Address: | 1205 SALT CREEK ISLAND DRIVE, PONTE VEDRA, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMANUS CAROLE | Chairman | 1205 SALT CREEK ISLAND DRIVE, PONTE VEDRA, FL, 32082 |
JACKSON PAMELA | Vice Chairman | 384 TIDEWATER CIRCLE N, JACKSONVILLE, FL, 32211 |
CRENIER KIM | Secretary | 53 Bent Lake Court, Saint Augustine, FL, 32095 |
BYRD CORD | Agent | 1807 THIRD STREET, N., JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000049255 | FIRST COAST TEA PARTY | EXPIRED | 2010-06-07 | 2015-12-31 | - | 11437 CENTRAL PARKWAY, SUITE 107, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 1205 SALT CREEK ISLAND DRIVE, PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 1205 SALT CREEK ISLAND DRIVE, PONTE VEDRA, FL 32082 | - |
AMENDMENT | 2014-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | BYRD, CORD | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1807 THIRD STREET, N., JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State