Search icon

TOCOI CREEK ARTS BOOSTERS INC.

Company Details

Entity Name: TOCOI CREEK ARTS BOOSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N21000008228
FEI/EIN Number 87-1432589
Address: 11200 St. Johns Parkway, Saint Augustine, FL, 32092, US
Mail Address: 11200 St. Johns Parkway, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Newton Heather Agent 11200 St. Johns Parkway, St. Augustine, FL, 32092

Vice President

Name Role Address
Dyches Bonnie Vice President 11200 St. Johns Parkway, ST. AUGUSTINE, FL, 32092
George Dawn Vice President 11200 St. Johns Parkway, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
Kol Kalli Secretary 11200 St. Johns Parkway, St. Augustine, FL, 32092

Treasurer

Name Role Address
Newton Heather Treasurer 11200 St. Johns Parkway, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
Leonard Jenn Director 11200 St. Johns Parkway, Saint Augustine, FL, 32092

President

Name Role Address
Cobb Jeff President 11200 St. Johns Parkway, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Newton, Heather No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 11200 St. Johns Parkway, St. Augustine, FL 32092 No data
AMENDMENT 2023-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11200 St. Johns Parkway, Saint Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2022-04-27 11200 St. Johns Parkway, Saint Augustine, FL 32092 No data
ARTICLES OF CORRECTION 2021-07-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
Amendment 2023-01-31
ANNUAL REPORT 2022-04-27
Articles of Correction 2021-07-12
Domestic Non-Profit 2021-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State