Search icon

ST. AUGUSTINE SHIPYARD OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE SHIPYARD OWNER'S ASSOCIATION, 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 Feb 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: N15000001121
FEI/EIN Number 47-3032239

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

Address: 2999 NE 191 Street, Suite 800, Aventura, FL, 33180, US
Mail Address: 2999 NE 191 Street, Suite 800, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASK STEPHEN Director 2999 NE 191 STREET, SUITE 800, AVENTURA, FL, 33180
MASK STEPHEN Secretary 2999 NE 191 STREET, SUITE 800, AVENTURA, FL, 33180
MASK STEPHEN Treasurer 2999 NE 191 STREET, SUITE 800, AVENTURA, FL, 33180
JOHANSSON STEFAN Director 2999 NE 191 Street, Suite 800, Aventura, FL, 33180
JOHANSSON STEFAN President 2999 NE 191 Street, Suite 800, Aventura, FL, 33180
SIMON CHRIS Director 2999 NE 191 STREET, SUITE 800, AVENTURA, FL, 33180
SIMON CHRIS Vice President 2999 NE 191 STREET, SUITE 800, AVENTURA, FL, 33180
Recondo Victor Agent 2999 NE 191 Street, Suite 800, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 2999 NE 191 Street, Suite 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-07-14 2999 NE 191 Street, Suite 800, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-07-14 Recondo, Victor -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 2999 NE 191 Street, Suite 800, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
Amended and Restated Articles 2022-06-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-14
Off/Dir Resignation 2020-04-13
Reg. Agent Resignation 2020-04-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State