Search icon

SPYGLASS AT CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SPYGLASS AT CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2852836
Address: 8200 A1A S, ST. AUGUSTINE, FL 32080
Mail Address: SPYGLASS, 8200 A1A S, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HAVLICEK, JOHN D Agent 8200 A1A SOUTH, OFFICE, SAINT AUGUSTINE, FL 32080

President

Name Role Address
ARNOLD, CHARLES President 3030 Hartley Rd. Suite 140, Jacksonville, FL 32257

Secretary

Name Role Address
Ligouri, Joe Secretary 3643 Windmoor Rd., Jacksonville, FL 32217

Director

Name Role Address
Hillman, Jim Director 2875 Shumar Oak Rd., Braselton, GA 30517

Treasurer

Name Role Address
Ireland, Leonard Treasurer 18 NW 33rd Ct., Gainesville, FL 32607

Vice President

Name Role Address
Sissine, Joe Vice President 3077 Isser, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-06 HAVLICEK, JOHN D No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 8200 A1A SOUTH, OFFICE, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 8200 A1A S, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2009-01-21 8200 A1A S, ST. AUGUSTINE, FL 32080 No data
REINSTATEMENT 1991-03-18 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State