Search icon

THE COLUMBUS CLUB OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: THE COLUMBUS CLUB OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N17525
FEI/EIN Number 592829290

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

Address: 259 SAINT GEORGE ST., ST. AUGUSTINE, FL, 32084, US
Mail Address: P. O. BOX 771, ST. AUGUSTINE, FL, 32085-0771, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE JOHN President 218 SEA TURTLE WAY, SAINT AUGUSTINE, FL, 32084
STOVER CHARLES W Secretary 606 COQUINA BLVD, SAINT AUGUSTINE, FL, 32080
EVRARD JAMES A Treasurer 1132 COMPASS ROAD, ST AUGUSTINE, FL, 32080
DUFRESNE BRUCE Director 14 SEMINOLE DR, SAINT AUGUSTINE, FL, 32084
GIESELMAN ALLEN Director 1105 BAYPERESA DR, SAINT AUGUSTINE, FL, 32084
PELLICER CHARLES E Agent 28 CORDOVA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 259 SAINT GEORGE ST., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 28 CORDOVA STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2011-04-30 259 SAINT GEORGE ST., ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2008-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-04-08 - -
NAME CHANGE AMENDMENT 1991-04-08 THE COLUMBUS CLUB OF ST. AUGUSTINE, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-05-15
REINSTATEMENT 2008-09-10
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State