Search icon

ROTARY CLUB OF ST. AUGUSTINE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF ST. AUGUSTINE FOUNDATION, 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: 13 Nov 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: N13000010236
FEI/EIN Number 46-3760354

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

Address: 7411 FULLERTON ST, JACKSONVILLE, FL, 32256, US
Mail Address: 7411 FULLERTON ST, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kotrady-hatin jodi Treasurer 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
ANDERSON LOUISE President 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
thomson linda Secretary 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
alexander steve Director 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
COOMES J.B Director 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
mcguire gary Director 7411 FULLERTON ST, JACKSONVILLE, FL, 32256
Anderson Louise Agent 7411 FULLERTON ST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1301 Plantation Island Drive S, 304, Jacksonville, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7411 FULLERTON ST, 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-04-29 7411 FULLERTON ST, 300, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 2019-06-12 ROTARY CLUB OF ST. AUGUSTINE FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2019-04-29 jackson law group -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-18
Amendment and Name Change 2019-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State