Entity Name: | THE PALAZZO ON ST. JOHNS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | N14000000663 |
FEI/EIN Number | 46-4614117 |
Address: | 5450 2nd Street, St Augustine, FL, 32080, US |
Mail Address: | 5450 2nd Street, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Action Management Group of NE FL LLC | Agent | 5450 2nd Street, St Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
REIN ROBYN | President | 5450 2nd Street, St Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
GORESCHAK BILL | Vice President | 5450 2nd Street, St Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Hogans Tavarus | Treasurer | 5450 2nd Street, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 5450 2nd Street, St Augustine, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 5450 2nd Street, St Augustine, FL 32080 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Action Management Group of NE FL LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 5450 2nd Street, St Augustine, FL 32080 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-14 |
Reg. Agent Resignation | 2023-02-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State