Entity Name: | THE ST. AUGUSTINE COMMUNITY CHORUS INCORPORATED |
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: | 13 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | N14196 |
FEI/EIN Number |
59-2763146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 King Street, #4159, St. Augustine, FL, 32085, US |
Mail Address: | 99 King Street, #4159, St. Augustine, FL, 32085, US |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hickernell Larry J | Agent | 98 Lipizzan Trail, St. Augustine, FL, 32095 |
Goldsmith Bonnie Treasur | Treasurer | 220 Gull Circle, Ponte Vedra Beach, FL, 32082 |
Abjornson Lynn Previou | Inte | 156 CanyonTrail, St. Augustine, FL, 32086 |
Hager Monica Preside | President | 9284 Waterglen Lane, St. Augustine, FL, 32095 |
Hickernell Larry JTreasur | Prev | 98 Lipizzan Trail, St. Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 98 Lipizzan Trail, St. Augustine, FL 32095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 99 King Street, #4159, St. Augustine, FL 32085 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 99 King Street, #4159, St. Augustine, FL 32085 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Hickernell, Larry James | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-03 |
Reg. Agent Change | 2017-08-11 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State