Search icon

L.A.M.A. SAINT AUGUSTINE, INC.

Company Details

Entity Name: L.A.M.A. SAINT AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: N12000008615
FEI/EIN Number 46-0970098
Address: 3175 US 1 South, ST AUGUSTINE, FL, 32086, US
Mail Address: 3175 US 1 South, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DeJesus Reinardo Preside Agent 3 Wainwood Place, Palm Coast, FL, 32164

Treasurer

Name Role Address
DeJesus Reinardo Treasurer 3175 US 1 South, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
Crowe Jim Vice President 3175 US 1 South, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
DeJesus Reinardo Secretary 3175 US 1 South, ST AUGUSTINE, FL, 32086

President

Name Role Address
DeJesus Reinardo President 3175 US 1 South, ST AUGUSTINE, FL, 32086

Moto

Name Role Address
DeLille Vic Moto 3175 US 1 South, ST AUGUSTINE, FL, 32086

Busi

Name Role Address
Raices Carmen Busi 3175 US 1 South, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-12 DeJesus, Reinardo, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 3 Wainwood Place, Palm Coast, FL 32164 No data
AMENDMENT 2022-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 3175 US 1 South, Suite 11, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2019-01-08 3175 US 1 South, Suite 11, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-08
Amendment 2022-06-14
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State