Search icon

UNITARIAN UNIVERSALIST FELLOWSHIP OF ST. AUGUSTINE, INC.

Company Details

Entity Name: UNITARIAN UNIVERSALIST FELLOWSHIP OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N13444
FEI/EIN Number 57-1196155
Address: 2487 A1A SOUTH, ST AUGUSTINE, FL 32080
Mail Address: 2487 A1A SOUTH, ST AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BATTELLE, BARBARA-ANNE Agent 2487 A1A SOUTH, ST AUGUSTINE, FL 32080

Secretary

Name Role Address
Dolgin, Cherie Secretary 100 Estero Court, St. Augustine, FL 32084

Assistant Treasurer

Name Role Address
BATTELLE, BARBARA Assistant Treasurer 36 BEACHSIDE DR., PALM COAST, FL 32137

Trustee

Name Role Address
Wheeler, Rosemary Trustee 5169 Medoras Ave, ST AUGUSTINE, FL 32080
Whitlock, Warrem Trustee 601 Prince3 Rd, ST AUGUSTINE, FL 32086
Fosaaen, Jerome Trustee 1605 Santa Marie Ct, St. Augustine, FL 32080

President

Name Role Address
Jonas, Gina President 328 Marsh Point Circle, ST AUGUSTINE, FL 32080

Vice President

Name Role Address
Dolgin, Fred Vice President 100 Estero Ct, St. Augustine, FL, FL 32084

Treasurer

Name Role Address
Olson, Judith Treasurer 320 S. Ocean Trace, St. Augustne, FL 32080

Finance Officer

Name Role Address
Battelle, Barbara, Phd Finance Officer 36 Beachside Drive, Palm Coast, FL 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 2487 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
AMENDMENT 2023-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-20 BATTELLE, BARBARA-ANNE No data
AMENDMENT 2019-07-15 No data No data
AMENDMENT 2018-11-28 No data No data
AMENDMENT 2017-10-11 No data No data
CHANGE OF MAILING ADDRESS 2017-01-14 2487 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 2487 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
AMENDMENT 1986-08-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-02
Amendment 2023-11-20
AMENDED ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-26
Amendment 2019-07-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State