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 |
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 |
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 | - | - |
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