Search icon

CENTER FOR SPIRITUAL LIVING INC. ST. AUGUSTINE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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