Entity Name: | SPYGLASS AT CRESCENT BEACH CONDOMINIUM ASSOCIATION, 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: | 14 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1991 (34 years ago) |
Document Number: | N09756 |
FEI/EIN Number |
592852836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 A1A S, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | SPYGLASS, 8200 A1A S, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ligouri Joe | Secretary | 3643 Windmoor Rd., Jacksonville, FL, 32217 |
HAVLICEK JOHN D | Agent | 8200 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
ARNOLD CHARLES | President | 3030 Hartley Rd. Suite 140, Jacksonville, FL, 32257 |
Hillman Jim | Director | 2875 Shumar Oak Rd., Braselton, GA, 30517 |
Ireland Leonard | Treasurer | 18 NW 33rd Ct., Gainesville, FL, 32607 |
Sissine Joe | Vice President | 3077 Isser, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-06 | HAVLICEK, JOHN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 8200 A1A SOUTH, OFFICE, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 8200 A1A S, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 8200 A1A S, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 1991-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State