Search icon

WEST AUGUSTINE HISTORICAL COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST AUGUSTINE HISTORICAL COMMUNITY DEVELOPMENT CORPORATION, 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: 21 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: N10000009000
FEI/EIN Number 274298001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 Duval Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: P.O. Box 668, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GREGORY BSR. President 905 WEST PEARL ST, ST. AUGUSTINE, FL, 32084
COOPER WILLIE SR Member 455 S. VOLUSIA ST., ST. AUGUSTINE, FL, 32084
CRAWFORD TOM Member 54 MIRUELA AVE., ST. AUGUSTINE, FL, 32085
Williams Dorothy SR. Treasurer 877 W 3RD STREET, ST. AUGUSTINE, FL, 32084
Greene Derry Vice President 474 Porter Road, Saint Augustine, FL, 32084
Nimmons Robert B Member 905 Pearl Street, Saint Augustine, FL, 32084
WHITE GREGORY BSR Agent 905 W. PEARL STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 1300 Duval Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1300 Duval Street, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2017-04-06 - -
REINSTATEMENT 2014-12-04 - -
REGISTERED AGENT NAME CHANGED 2014-12-04 WHITE, GREGORY B, SR -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 905 W. PEARL STREET, ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-27
Amendment 2017-04-06
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State