Search icon

ANASTASIA OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANASTASIA OAKS CONDOMINIUM 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: 22 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1998 (27 years ago)
Document Number: N16919
FEI/EIN Number 592467665

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

Mail Address: 101-C Rio Del Mar St., ST AUGUSTINE, FL, 32080, US
Address: 200 16th Street, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A Realty Assocaites Agent 101-C Rio Del Mar St., ST AUGUSTINE, FL, 32080
Hamilton Ray Vice President 200 16th St. #103A, ST AUGUSTINE, FL, 32080
Longstreet Michael Secretary 200 16th St. #103B, Saint Augustine, FL, 32080
GORHAM CHRISTINA President 200 16TH STREET, UNIT 102A, ST AUGUSTINE, FL, 32080
Langhorne Ryan Director 200 16th St. #204B, ST AUGUSTINE, FL, 32080
Rauch Louis Treasurer 200 16th St. #104A, Saint Augustine, FL, 32080
Day Willard Prop 101-C Rio Del Mar St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101-C Rio Del Mar St., ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-01-24 A1A Realty Assocaites -
CHANGE OF MAILING ADDRESS 2023-01-24 200 16th Street, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-27 200 16th Street, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 1998-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State