Entity Name: | CENTER FOR SPIRITUAL LIVING INC. ST. AUGUSTINE |
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: | 12 Feb 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Dec 2008 (16 years ago) |
Document Number: | N13407 |
FEI/EIN Number |
592638052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1795 OLD MOULTRIE RD, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 1795 OLD MOULTRIE RD, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX KEN R | Manager | 975 San Remo Rd, SAINT AUGUSTINE, FL, 32086 |
Hampp Joy | Treasurer | 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137 |
lally mike | President | 592 W Bianca Cir, St Augustine, FL, 32086 |
WILCOX KEN R | Agent | 975 San Remo Rd, ST. AUGUSTINE, FL, 32086 |
filloram thomas | Secretary | 975 San Remo Rd, St Augustine, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08241700064 | CENTER FOR POSITIVE LIVING | EXPIRED | 2008-08-28 | 2013-12-31 | - | 1795 OLD MOULTRIE ROAD, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 975 San Remo Rd, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | WILCOX, KEN REV | - |
CHANGE OF MAILING ADDRESS | 2010-03-28 | 1795 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084 | - |
NAME CHANGE AMENDMENT | 2008-12-15 | CENTER FOR SPIRITUAL LIVING INC. ST. AUGUSTINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-22 | 1795 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State