Search icon

SHINSEI MARTIAL ARTS & FITNESS CENTER CORP.

Company Details

Entity Name: SHINSEI MARTIAL ARTS & FITNESS CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (5 months ago)
Document Number: N10000008236
FEI/EIN Number 273322579
Address: 150 St Johns Business Place, ST AUGUSTINE, FL, 32095, US
Mail Address: 150 St Johns Business Place, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BORDLEY ALLIE Agent 835 Wildwood Dr, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
Joseph Regina Secretary 913 S Forest Creek Dr, ST AUGUSTINE, FL, 32095

Director

Name Role Address
Little Kimberly Director 1133 Carmona Pl, ST AUGUSTINE, FL, 32092
Retkowski Charlen Director 795 Battersea Drive, ST AUGUSTINE, FL, 32092
BORDLEY ALLIE Director 835 Wildwood Dr, ST AUGUSTINE, FL, 32086
Chernitsky Lisa Director 7336 Doe Run Rd, ST AUGUSTINE, FL, 32095
Joseph Regina Director 913 S Forest Creek Dr, ST AUGUSTINE, FL, 32095

Treasurer

Name Role Address
Green Angela Treasurer 102 Green Acres, St. Augustine, FL, 32084
BORDLEY ALLIE Treasurer 835 Wildwood Dr, ST AUGUSTINE, FL, 32086

President

Name Role Address
BORDLEY ALLIE President 835 Wildwood Dr, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
Chernitsky Lisa Vice President 7336 Doe Run Rd, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 150 St Johns Business Place, 303, ST AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2019-01-08 150 St Johns Business Place, 303, ST AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 835 Wildwood Dr, ST AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074815 TERMINATED 1000000943792 ST JOHNS 2023-02-10 2043-02-22 $ 1,218.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2024-08-26
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State