Entity Name: | ST. JOHN'S STORM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2020 (4 years ago) |
Document Number: | N19000011601 |
FEI/EIN Number | 84-3607176 |
Address: | 721 Kendall Crossing Drive, SAINT JOHN, FL, 32259, US |
Mail Address: | 721 Kendall Crossing Drive, SAINT JOHN, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA ONIX A | Agent | 721 Kendall Crossing Drive, SAINT JOHN, FL, 32259 |
Name | Role | Address |
---|---|---|
SOSA ONIX A | President | 721 Kendall Crossing Drive, SAINT JOHN, FL, 32259 |
Name | Role | Address |
---|---|---|
LORA JASMIN I | Treasurer | 2804 St Johns Bluff Road S, SAINT JOHN, FL, 32259 |
Name | Role | Address |
---|---|---|
Reddick Richard LJr. | Secretary | 6860 Recreation Trail, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-14 | 721 Kendall Crossing Drive, SAINT JOHN, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-14 | 721 Kendall Crossing Drive, SAINT JOHN, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-14 | 721 Kendall Crossing Drive, SAINT JOHN, FL 32259 | No data |
REINSTATEMENT | 2020-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-11 | SOSA, ONIX A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-11 |
Domestic Non-Profit | 2019-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State