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 |
Name | Role | Address |
---|---|---|
DeJesus Reinardo Preside | Agent | 3 Wainwood Place, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
DeJesus Reinardo | Treasurer | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Crowe Jim | Vice President | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
DeJesus Reinardo | Secretary | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
DeJesus Reinardo | President | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
DeLille Vic | Moto | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Raices Carmen | Busi | 3175 US 1 South, ST AUGUSTINE, FL, 32086 |
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 |
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