Entity Name: | JUNIOR SERVICE LEAGUE OF ST. AUGUSTINE, FLORIDA, 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: | 26 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 1995 (29 years ago) |
Document Number: | N12286 |
FEI/EIN Number |
590879960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 Prince Rd, SAINT AUGUSTINE, FL, 32086, US |
Mail Address: | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks Brittany | President | P.O. Box 244, SAINT AUGUSTINE, FL, 32085 |
Taliaferro Jennifer | Vice President | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085 |
Lyles Andrea | RSEC | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085 |
Carney Kayla | Treasurer | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085 |
Walters Nikki | CSEC | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085 |
Seifart Cara | President | P.O. BOX 244, SAINT AUGUSTINE, FL, 32085 |
Brooks Brittany | Agent | 1211 Prince Rd, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 137 Senora Court, SAINT AUGUSTINE, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | SEIFART, CARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 137 Senora Court, SAINT AUGUSTINE, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 137 Senora Court, SAINT AUGUSTINE, FL 32095 | - |
REINSTATEMENT | 1995-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State