Search icon

LA HACIENDA OF ST. JOHNS COUNTY SERVICE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: LA HACIENDA OF ST. JOHNS COUNTY SERVICE CORPORATION, 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: 03 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 1993 (32 years ago)
Document Number: N13675
FEI/EIN Number NOT APPLICABLE

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

Address: 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL, 32092, US
Mail Address: 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinheimer John Director 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092
Reinheimer John President 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092
Reinheimer Jamie Secretary 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092
Reinheimer Jamie Treasurer 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092
Reinheimer Jamie Director 3170 MONUMENT BAY RD, ST AUGUSTINE, FL, 32092
Armstrong Scott Vice President 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL, 32092
Armstrong Scott Director 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL, 32092
Reinheimer Jamie Agent 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-03-27 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Reinheimer, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 3170 MONUMENT BAY ROAD, ST. AUGUSTINE, FL 32092 -
REINSTATEMENT 1993-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State