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 |
Name | Role | Address |
---|---|---|
BORDLEY ALLIE | Agent | 835 Wildwood Dr, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Joseph Regina | Secretary | 913 S Forest Creek Dr, ST AUGUSTINE, FL, 32095 |
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 |
Name | Role | Address |
---|---|---|
Green Angela | Treasurer | 102 Green Acres, St. Augustine, FL, 32084 |
BORDLEY ALLIE | Treasurer | 835 Wildwood Dr, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
BORDLEY ALLIE | President | 835 Wildwood Dr, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Chernitsky Lisa | Vice President | 7336 Doe Run Rd, ST AUGUSTINE, FL, 32095 |
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 |
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 |
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